GMS LOAN TECHNOLOGIES LIMITED

10523153
ALDERMARY HOUSE 10-15 QUEEN STREET LONDON UNITED KINGDOM EC4N 1TX

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 13 Buy now
11 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 153 Buy now
11 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
11 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
20 Aug 2024 officers Appointment of director (Mr David Trevor Yates) 2 Buy now
20 Aug 2024 officers Termination of appointment of director (Thomas Oliver Mullan) 1 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 13 Buy now
06 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 153 Buy now
06 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
06 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 13 Buy now
28 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 139 Buy now
28 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
28 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 18 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 20 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Stephen Douglas Northage) 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Paul David Lloyd) 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Jonathan Paul Cathie) 1 Buy now
07 Oct 2019 officers Termination of appointment of director (James Andrew Buncle) 1 Buy now
08 Aug 2019 accounts Annual Accounts 16 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 14 Buy now
14 Mar 2018 officers Appointment of director (Mr Thomas Oliver Mullan) 2 Buy now
14 Mar 2018 officers Termination of appointment of director (Robert James Grubb) 1 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 officers Appointment of director (Mr Ian Mark Manocha) 2 Buy now
23 Dec 2016 officers Appointment of director (Mr Stephen Northage) 2 Buy now
23 Dec 2016 officers Appointment of director (Mr Paul David Lloyd) 2 Buy now
23 Dec 2016 officers Appointment of director (Mr Robert James Grubb) 2 Buy now
13 Dec 2016 incorporation Incorporation Company 54 Buy now