Advanced company searchLink opens in new window

GMAP ANALYTICS LIMITED

Company number 11836460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
25 Feb 2021 PSC05 Change of details for Gmap Holdings Limited as a person with significant control on 9 May 2019
22 Dec 2020 CH01 Director's details changed for Mr Matthew James Cawcutt on 11 December 2020
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
09 May 2019 AD01 Registered office address changed from Suite 523, Nexus University of Leeds Discovery Way Leeds LS2 3AA England to Nexus - University of Leeds Discovery Way Leeds LS2 3AA on 9 May 2019
08 May 2019 AD01 Registered office address changed from Suite 253 Nexus, University of Leeds Discovery Way Leeds LS2 3AA England to Suite 523, Nexus University of Leeds Discovery Way Leeds LS2 3AA on 8 May 2019
01 May 2019 PSC07 Cessation of Callcredit Information Group Limited as a person with significant control on 30 April 2019
01 May 2019 PSC02 Notification of Gmap Holdings Limited as a person with significant control on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Colin James Rutter as a director on 30 April 2019
30 Apr 2019 TM02 Termination of appointment of Colin James Rutter as a secretary on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Mark Edward Horsey as a director on 30 April 2019
30 Apr 2019 AP01 Appointment of Mr John Spencer Chesworth as a director on 30 April 2019
30 Apr 2019 AP01 Appointment of Mr Matthew James Cawcutt as a director on 30 April 2019
30 Apr 2019 AD01 Registered office address changed from One Park Lane Leeds LS3 1EP England to Suite 253 Nexus, University of Leeds Discovery Way Leeds LS2 3AA on 30 April 2019
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 3
19 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-19
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2
04 Mar 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019