GMTL ADVISORY LIMITED
Status | ACTIVE |
Company No. | 08232941 |
Category | Private Limited Company |
Incorporated | 28 Sep 2012 |
Age | 11 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GMTL ADVISORY LIMITED is an active private limited company with number 08232941. It was incorporated 11 years, 8 months, 10 days ago, on 28 September 2012. The company address is 4 Old Park Lane, London, W1K 1QW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Capital allotment shares
Date: 09 Sep 2020
Action Date: 07 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-07
Capital : 200 GBP
Documents
Capital allotment shares
Date: 09 Sep 2020
Action Date: 07 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-07
Capital : 200 GBP
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Capital allotment shares
Date: 26 Dec 2019
Action Date: 26 Dec 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-12-26
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 14 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lucy Mary King
Change date: 2018-12-10
Documents
Change person director company with change date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon King
Change date: 2018-12-13
Documents
Change to a person with significant control
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon William King
Change date: 2018-12-13
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Cessation of a person with significant control
Date: 10 Dec 2018
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon William King
Cessation date: 2016-09-01
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Mrs Simon Mary King
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Simon Mary King
Appointment date: 2018-04-19
Documents
Notification of a person with significant control
Date: 20 Feb 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucy King
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 20 Feb 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon William King
Notification date: 2016-07-01
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2017
Action Date: 22 Jul 2017
Category: Address
Type: AD01
New address: 4 Old Park Lane London W1K 1QW
Change date: 2017-07-22
Old address: 26 York Street London W1U 6PZ
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital allotment shares
Date: 12 Dec 2016
Action Date: 01 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-01
Capital : 1 GBP
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 24 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Certificate change of name company
Date: 11 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed greenmantle advisory LIMITED\certificate issued on 11/04/14
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Termination director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Rainey
Documents
Appoint person director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon King
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Old address: C/O Adam House 7-10 Adam Street London WC2N 6AA United Kingdom
Change date: 2013-08-05
Documents
Change registered office address company with date old address
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-15
Old address: 56 Warriner Gardens London SW11 4DU United Kingdom
Documents
Change registered office address company with date old address
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Address
Type: AD01
Old address: 26 York Street London W1U 6PZ United Kingdom
Change date: 2012-10-23
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Old address: C/O Gordon Rainey 56C Warriner Gardens London SW11 4DU United Kingdom
Change date: 2012-10-22
Documents
Some Companies
UNIT 3 12 HIGH STREET,STAFFORD,ST21 6BZ
Number: | 09192523 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & B BUSINESS SUPPORT SERVICES LIMITED
10 ONTARIO CLOSE,LEICESTER,LE1 2JE
Number: | 10931687 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09677816 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CLIFTON HOUSE,WOLVERHAMPTON,WV3 9RX
Number: | 11593240 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11465462 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENBY PLACE 102 SELBY ROAD,NOTTINGHAM,NG2 7BA
Number: | 11473092 |
Status: | ACTIVE |
Category: | Private Limited Company |