- Company Overview for GMA BUSINESS LIMITED (01578406)
- Filing history for GMA BUSINESS LIMITED (01578406)
- People for GMA BUSINESS LIMITED (01578406)
- Charges for GMA BUSINESS LIMITED (01578406)
- More for GMA BUSINESS LIMITED (01578406)
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) |
---|---|---|---|
16 Oct 2017 | CH01 | Director's details changed for Panayiotes Nicolas on 16 October 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr Peter Nicolas as a person with significant control on 16 October 2017 | |
16 Oct 2017 | CH03 | Secretary's details changed for Helen Nicolas on 16 October 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
26 Sep 2017 | CH01 | Director's details changed for Panayiotes Nicolas on 13 September 2016 | |
26 Sep 2017 | CH03 | Secretary's details changed for Helen Nicolas on 13 September 2016 | |
06 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
26 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1N 5FD on 23 June 2014 | |
14 May 2014 | MR01 | Registration of charge 015784060009 | |
06 May 2014 | MR04 | Satisfaction of charge 5 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
11 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |