GML TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 07477973 |
Category | Private Limited Company |
Incorporated | 23 Dec 2010 |
Age | 13 years, 5 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Apr 2011
Action Date: 16 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-16
Capital : 100 GBP
Documents
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) |
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 |
HAWTHORN GARDENS (KENDAL) MANAGEMENT COMPANY LIMITED
28 HAWTHORN GARDENS,KENDAL,LA9 6FG
Number: | 04325182 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE PENNY HILL CENTRE 27 CHURCH STREET,LEEDS,LS10 2AP
Number: | 09924209 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 VERDANT LANE,LONDON,SE6 1JD
Number: | 11466504 |
Status: | ACTIVE |
Category: | Private Limited Company |