Advanced company searchLink opens in new window

GM HOLDINGS U.K. NO. 1 LIMITED

Company number 07549071

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)
07 Oct 2024 AA Full accounts made up to 31 December 2023
01 Jul 2024 TM01 Termination of appointment of Gustavo Quintaes Vello as a director on 13 June 2024
01 Jul 2024 AP01 Appointment of David Michael Cummings as a director on 13 June 2024
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
23 Feb 2024 CH01 Director's details changed for Mr Gustavo Quintaes Vello on 29 November 2023
19 Feb 2024 CH01 Director's details changed for Mr Vikas Khare on 25 January 2020
01 Nov 2023 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 November 2023
23 Oct 2023 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 23 October 2023
15 Aug 2023 AA Full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
15 Nov 2021 TM01 Termination of appointment of Christopher Thexton as a director on 1 November 2021
15 Nov 2021 AP01 Appointment of Gustavo Quintaes Vello as a director on 1 November 2021
07 Jul 2021 AA Full accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
06 Feb 2021 CH01 Director's details changed for Mr Vikas Khare on 6 February 2021
24 Jul 2020 AA Full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
11 Mar 2020 AD04 Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA
15 Nov 2019 AA Full accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
06 Apr 2018 AA Full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates