Advanced company searchLink opens in new window

GMW ARCHITECTS INTERNATIONAL LIMITED

Company number 05650225

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)
15 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
18 Aug 2015 AA01 Current accounting period extended from 31 March 2016 to 31 July 2016
18 Aug 2015 TM02 Termination of appointment of Andrew John Mccarthy as a secretary on 31 July 2015
18 Aug 2015 AP01 Appointment of Mr Jonathan Goy Hill as a director on 1 August 2015
18 Aug 2015 AP01 Appointment of Mr Anthony Michael Olliff as a director on 1 August 2015
18 Aug 2015 TM01 Termination of appointment of John Andrew Jackson as a director on 31 July 2015
18 Aug 2015 AP01 Appointment of Mr Darren Edwin Comber as a director on 1 August 2015
14 Aug 2015 TM01 Termination of appointment of Maurice Eugene Frederick Rosario as a director on 31 July 2015
14 Aug 2015 TM01 Termination of appointment of Christopher Wayne Allwood as a director on 31 July 2015
14 Aug 2015 AD01 Registered office address changed from , Battersea Studios 2 82 Silverthorne Road, London, SW8 3HE to 77 Endell Street London WC2H 9DZ on 14 August 2015
14 Aug 2015 TM01 Termination of appointment of David Richard Hughes as a director on 31 July 2015
14 Aug 2015 TM01 Termination of appointment of Lyn Edwards as a director on 31 July 2015
28 Jan 2015 TM01 Termination of appointment of Timothy Guy Hardingham as a director on 1 January 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
12 Dec 2012 AD01 Registered office address changed from , Battersea Studios 2 82 Silverthorne Road, London, SW8 3HE, United Kingdom on 12 December 2012
12 Dec 2012 AD01 Registered office address changed from , Battersea Studios 2 82 Silverthorne Road, London, SW8 3HE, SW8 3HE, United Kingdom on 12 December 2012
12 Sep 2012 AD01 Registered office address changed from , Gmw Architects, 239 Kensington High Street, London, W8 6SL on 12 September 2012
02 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
05 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders