- Company Overview for GM2 LIMITED (04496876)
- Filing history for GM2 LIMITED (04496876)
- People for GM2 LIMITED (04496876)
- Charges for GM2 LIMITED (04496876)
- More for GM2 LIMITED (04496876)
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) |
---|---|---|---|
18 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
30 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
15 Jun 2018 | MR04 | Satisfaction of charge 044968760001 in full | |
24 May 2018 | TM01 | Termination of appointment of Beverley Jean Thomas as a director on 1 May 2018 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
31 Jul 2017 | PSC04 | Change of details for Mr Grant David Maunder as a person with significant control on 1 May 2017 | |
16 May 2017 | AP01 | Appointment of Mrs Natalie Kate Swetman as a director on 1 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Nicholas Taylor Swetman on 30 April 2017 | |
02 May 2017 | CH01 | Director's details changed for Beverley Jean Thomas on 30 April 2017 | |
02 May 2017 | AP03 | Appointment of Natalie Kate Swetman as a secretary on 1 May 2017 | |
02 May 2017 | TM02 | Termination of appointment of Beverley Jean Thomas as a secretary on 30 April 2017 | |
28 Apr 2017 | CH03 | Secretary's details changed for Beverley Jean Thomas on 10 October 2016 | |
28 Apr 2017 | CH01 | Director's details changed for Beverley Jean Thomas on 10 October 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
23 Jun 2016 | CH01 | Director's details changed for Mr Nicholas Taylor Swetman on 22 June 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |