Advanced company searchLink opens in new window

GSM HOLDINGS LIMITED

Company number 02087573

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)
29 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 31 May 2018
04 May 2018 PSC01 Notification of Lawrence Abbas Gardezi as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 05/04/2023.
04 May 2018 PSC09 Withdrawal of a person with significant control statement on 4 May 2018
02 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
13 Mar 2018 AA01 Previous accounting period shortened from 31 October 2017 to 31 May 2017
16 May 2017 AA Total exemption small company accounts made up to 31 October 2016
05 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
18 Oct 2016 AD01 Registered office address changed from 49-53 Glengall Road Glengall Road London SE15 6NF England to 49-53 Glengall Road London SE15 6NF on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of Linda Smith as a director on 18 October 2016
18 Oct 2016 TM02 Termination of appointment of Linda Smith as a secretary on 18 October 2016
18 Oct 2016 AD01 Registered office address changed from 21 Audley Gardens Loughton Essex IG10 2EL to 49-53 Glengall Road Glengall Road London SE15 6NF on 18 October 2016
12 Oct 2016 MR04 Satisfaction of charge 5 in full
28 Sep 2016 MR05 All of the property or undertaking has been released from charge 5
22 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 600,150
26 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
05 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 600,150
09 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 600,150
07 May 2014 CH01 Director's details changed for Mr James Patrick Gardezi on 1 February 2011
04 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
05 Oct 2012 AA01 Current accounting period extended from 30 June 2012 to 31 October 2012