- Company Overview for GM HOLDINGS U.K. NO. 1 LIMITED (07549071)
- Filing history for GM HOLDINGS U.K. NO. 1 LIMITED (07549071)
- People for GM HOLDINGS U.K. NO. 1 LIMITED (07549071)
- Registers for GM HOLDINGS U.K. NO. 1 LIMITED (07549071)
- More for GM HOLDINGS U.K. NO. 1 LIMITED (07549071)
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 |