Advanced company searchLink opens in new window

GM2 LIMITED

Company number 04496876

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)
06 Jan 2025 RP09 Address of officer Mr Jason Edwards changed to 04496876 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 January 2025
06 Jan 2025 RP05 Registered office address changed to PO Box 4385, 04496876 - Companies House Default Address, Cardiff, CF14 8LH on 6 January 2025
05 Nov 2024 AA Accounts for a small company made up to 31 March 2024
12 Jul 2024 AD04 Register(s) moved to registered office address 4500 Parkway Whiteley Fareham PO15 7AZ
12 Jul 2024 AD02 Register inspection address has been changed from 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to The Gallery 1-3 Washington Buildings Stanwell Road Penarth South Glamorgan CF64 2AD
10 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with updates
10 Jul 2024 AA Total exemption full accounts made up to 20 November 2023
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Jan 2024 SH08 Change of share class name or designation
04 Jan 2024 MA Memorandum and Articles of Association
04 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2024 SH08 Change of share class name or designation
29 Dec 2023 SH10 Particulars of variation of rights attached to shares
19 Dec 2023 PSC02 Notification of Saltus Financial Planning Limited as a person with significant control on 20 November 2023
19 Dec 2023 PSC07 Cessation of Grant David Maunder as a person with significant control on 20 November 2023
19 Dec 2023 AA01 Current accounting period shortened from 20 November 2024 to 31 March 2024
19 Dec 2023 AD01 Registered office address changed from The Gallery 1-3 Washington Buildings Stanwell Road Penarth South Glamorgan CF64 2AD to 4500 Parkway Whiteley Fareham PO15 7AZ on 19 December 2023
19 Dec 2023 AP01 Appointment of Mr Daniel Robert Underwood as a director on 20 November 2023
19 Dec 2023 AP01 Appointment of Mr Jason Edwards as a director on 20 November 2023
19 Dec 2023 TM01 Termination of appointment of Natalie Kate Swetman as a director on 20 November 2023
19 Dec 2023 TM02 Termination of appointment of Natalie Kate Swetman as a secretary on 20 November 2023
11 Dec 2023 CH01 Director's details changed for Mr Grant David Maunder on 20 November 2023
28 Nov 2023 AA01 Previous accounting period shortened from 30 April 2024 to 20 November 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
20 Oct 2022 AA Total exemption full accounts made up to 30 April 2022