GDMA LIMITED

51 Attercliffe Common, Sheffield, S9 2AE, United Kingdom
StatusACTIVE
Company No.07447989
CategoryPrivate Limited Company
Incorporated23 Nov 2010
Age13 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

GDMA LIMITED is an active private limited company with number 07447989. It was incorporated 13 years, 5 months, 27 days ago, on 23 November 2010. The company address is 51 Attercliffe Common, Sheffield, S9 2AE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 16 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-16

Psc name: Gdma Holdings Limited

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mohammad Shabir Ali

Change date: 2023-11-16

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Shabir Ali

Change date: 2023-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

Old address: Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England

New address: 51 Attercliffe Common Sheffield S9 2AE

Change date: 2023-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

Old address: 51 Attercliffe Common Sheffield S9 2AE

Change date: 2023-11-16

New address: Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-16

Officer name: Mr Mohammad Shabir Ali

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-16

Officer name: Mr Mohammad Shabir Ali

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-16

Psc name: Gdma Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Resolution

Date: 21 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Shabir Ali

Change date: 2019-08-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mr Mohammad Shabir Ali

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 24 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gdma Holdings Limited

Change date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-24

Officer name: Mr Shabir Ali

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2017

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-24

Officer name: Mr Shabir Ali

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2013

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Incorporation company

Date: 23 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISHER ESTATES LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:04918314
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLACIER INSPECTION SERVICES LIMITED

BLACKWOOD HOUSE,ABERDEEN,AB10 6XU

Number:SC075040
Status:ACTIVE
Category:Private Limited Company

HSAT MANAGEMENT LIMITED

ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX

Number:10736692
Status:ACTIVE
Category:Private Limited Company

MAROUSH FOOD PRODUCTION LTD

21 EDGWARE ROAD,LONDON,W2 2JE

Number:07716877
Status:ACTIVE
Category:Private Limited Company

NEWALL DEVELOPMENTS LIMITED

1A WILTON STREET,OLDHAM,OL9 7NZ

Number:07376098
Status:ACTIVE
Category:Private Limited Company

NUMBERSGEEK (UK) LTD

38 HALL LANE,LEEDS,LS18 5JF

Number:09480382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source