Advanced company searchLink opens in new window

GDMP LIMITED

Company number 07954792

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)
25 Jun 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
22 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
07 Nov 2018 MR01 Registration of charge 079547920002, created on 7 November 2018
06 Nov 2018 MR04 Satisfaction of charge 079547920001 in full
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 PSC04 Change of details for Mr Gabriel Alejandro Moreno Carrillo as a person with significant control on 15 December 2017
01 May 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 800
30 Apr 2018 SH08 Change of share class name or designation
26 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sum of £278 be applied in paying up in full at par of of various share capital 15/12/2017
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2018 SH08 Change of share class name or designation
23 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 606
17 Apr 2018 PSC04 Change of details for Mr Gabriel Alejandro Moreno Carrillo as a person with significant control on 6 April 2016
17 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with updates
16 Apr 2018 PSC07 Cessation of Martin Paul Graves as a person with significant control on 6 April 2016
12 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 17/02/2017
22 Feb 2018 CH01 Director's details changed
21 Feb 2018 PSC04 Change of details for Mr Gabriel Alejandro Moreno Carrillo as a person with significant control on 16 February 2018
06 Nov 2017 AD01 Registered office address changed from , Audit House 260 Field End Road, Eastcote, Middlesex, HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2017 TM01 Termination of appointment of Arianna Yelitza Moreno Carillo as a director on 6 July 2017
13 Mar 2017 CS01 17/02/17 Statement of Capital gbp 522
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 12/04/2018.
13 Mar 2017 CH01 Director's details changed for Mr Gabriel Moreno on 26 April 2016
20 May 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 522