GML TECHNOLOGY LIMITED

Harmile House Harmile House, Upminster, RM14 2QP, Essex, England
StatusACTIVE
Company No.07477973
CategoryPrivate Limited Company
Incorporated23 Dec 2010
Age13 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

GML TECHNOLOGY LIMITED is an active private limited company with number 07477973. It was incorporated 13 years, 5 months, 11 days ago, on 23 December 2010. The company address is Harmile House Harmile House, Upminster, RM14 2QP, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gml Management Limited

Change date: 2020-04-28

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Michael Laws

Change date: 2020-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

Old address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom

New address: Harmile House 54 st Mary's Lane Upminster Essex RM14 2QP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 23 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-23

Psc name: Gml Management Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-13

Psc name: Gml Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-29

New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR

Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-31

Charge number: 074779730001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Michael Laws

Change date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Michael Laws

Change date: 2012-03-26

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jan 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-28

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-18

Old address: 20 Central Avenue St. Andrews Business Park Thorpe St. Andrew Norwich Norfolk NR7 0HR England

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2011

Action Date: 16 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-16

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 23 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

54 QUEENS GARDENS FREEHOLD LIMITED

68 QUEENS GARDENS,LONDON,W2 3AH

Number:05403494
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G. SARTI ANTIQUES LIMITED

4TH FLOOR,LONDON,W1G 9DQ

Number:01205767
Status:ACTIVE
Category:Private Limited Company

GIRAFFE CLEANING COMPANY LIMITED

UNIT H,WARRINGTON,WA5 0LH

Number:10755650
Status:ACTIVE
Category:Private Limited Company
Number:04325182
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KK GROUP LIMITED

THE PENNY HILL CENTRE 27 CHURCH STREET,LEEDS,LS10 2AP

Number:09924209
Status:ACTIVE
Category:Private Limited Company

MAMA PHO EATS LTD

11 VERDANT LANE,LONDON,SE6 1JD

Number:11466504
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