Download leads from Nexok and grow your business. Find out more

GMPH Ltd.

Documents

Total Documents48
Total Pages257

Filing History

21 September 2023Confirmation statement made on 19 September 2023 with updates
14 September 2023Micro company accounts made up to 31 December 2022
17 April 2023Sub-division of shares on 2 March 2023
17 April 2023Resolutions
  • RES13 ‐ Sub-division 02/03/2023
30 September 2022Confirmation statement made on 19 September 2022 with updates
26 September 2022Micro company accounts made up to 31 December 2021
22 October 2021Confirmation statement made on 19 September 2021 with updates
27 September 2021Micro company accounts made up to 31 December 2020
13 April 2021Confirmation statement made on 6 February 2021 with no updates
11 November 2020Total exemption full accounts made up to 31 December 2019
17 February 2020Confirmation statement made on 6 February 2020 with no updates
20 September 2019Total exemption full accounts made up to 31 December 2018
8 March 2019Confirmation statement made on 6 February 2019 with updates
26 September 2018Total exemption full accounts made up to 31 December 2017
2 March 2018Confirmation statement made on 6 February 2018 with no updates
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
23 February 2017Confirmation statement made on 6 February 2017 with updates
23 February 2017Confirmation statement made on 6 February 2017 with updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
24 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,111
24 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,111
29 September 2015Registered office address changed from Royal Oak Hurdlow Buxton Derbyshire SK17 9QJ to Unit 1 Park Farm Industrial Units Longstone Lane Bakewell Derbyshire DE45 1NH on 29 September 2015
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Registered office address changed from Royal Oak Hurdlow Buxton Derbyshire SK17 9QJ to Unit 1 Park Farm Industrial Units Longstone Lane Bakewell Derbyshire DE45 1NH on 29 September 2015
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,111
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,111
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,111
21 January 2015Micro company accounts made up to 31 December 2013
21 January 2015Micro company accounts made up to 31 December 2013
23 October 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013
23 October 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013
14 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,111
14 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,111
14 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,111
3 April 2014Statement of capital following an allotment of shares on 6 October 2013
  • GBP 1,110
3 April 2014Statement of capital following an allotment of shares on 6 October 2013
  • GBP 1,110
3 April 2014Statement of capital following an allotment of shares on 6 October 2013
  • GBP 1,110
29 April 2013Registration of charge 083915660002
29 April 2013Registration of charge 083915660002
26 April 2013Registration of charge 083915660001
26 April 2013Registration of charge 083915660001
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors conflict of interest 26/03/2013
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors conflict of interest 26/03/2013
6 February 2013Incorporation
6 February 2013Incorporation
Sign up now to grow your client base. Plans & Pricing