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)
27 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,013
10 Nov 2014 AP01 Appointment of Mr Nicholas Taylor Swetman as a director on 5 November 2014
20 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
05 Sep 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,013
05 Sep 2014 CH01 Director's details changed for Mr Grant David Maunder on 5 September 2014
05 Sep 2014 AD02 Register inspection address has been changed from Second Floor North St Lawrence House 29-31 Broad Street Bristol BS1 2HF United Kingdom to 4 Kings Court Little King Street Bristol BS1 4HW
01 Mar 2014 MR01 Registration of charge 044968760001
20 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Aug 2013 AD01 Registered office address changed from Gm2 House Plymouth Road Penarth Vale of Glamorgan CF64 3DQ on 30 August 2013
30 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,013
22 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
24 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
24 Aug 2012 CH01 Director's details changed for Beverley Jean Thomas on 11 October 2011
24 Aug 2012 CH03 Secretary's details changed for Beverley Jean Thomas on 11 October 2011
24 Aug 2012 AD02 Register inspection address has been changed from Redbrick House St. Augustines Yard Orchard Lane Bristol BS1 5DS United Kingdom
16 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
17 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Grant David Maunder on 6 July 2011
04 Jan 2011 TM01 Termination of appointment of Esther Freund as a director
06 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
19 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
19 Aug 2010 AD03 Register(s) moved to registered inspection location
19 Aug 2010 AD02 Register inspection address has been changed
19 Aug 2010 CH01 Director's details changed for Grant David Maunder on 27 July 2010
19 Aug 2010 CH01 Director's details changed for Esther Erika Freund on 27 July 2010