GMTL ADVISORY LIMITED

4 Old Park Lane, London, W1K 1QW, England
StatusACTIVE
Company No.08232941
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 8 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Sep 2020

Action Date: 07 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-07

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2020

Action Date: 07 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-07

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Dec 2019

Action Date: 26 Dec 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-12-26

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Dec 2016

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Rainey

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon King

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECLIPSE OF ECCLESHALL LIMITED

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

MAINSAIL FILMS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09677816
Status:ACTIVE
Category:Private Limited Company

NATIONAL LEASING LIMITED

UNIT 4 CLIFTON HOUSE,WOLVERHAMPTON,WV3 9RX

Number:11593240
Status:ACTIVE
Category:Private Limited Company

OPTIPIX LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11465462
Status:ACTIVE
Category:Private Limited Company

RWM INDUSTRIAL SERVICES LTD

TENBY PLACE 102 SELBY ROAD,NOTTINGHAM,NG2 7BA

Number:11473092
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