Advanced company searchLink opens in new window

G2M HOLDINGS LIMITED

Company number 08475952

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)
12 Nov 2020 AP01 Appointment of Mr Stephen John Pettit as a director on 10 November 2020
12 Nov 2020 PSC07 Cessation of Kyle David Gardner as a person with significant control on 10 November 2020
12 Nov 2020 PSC07 Cessation of Stephen David Gardner as a person with significant control on 10 November 2020
12 Nov 2020 PSC05 Change of details for G2M Capital Limited as a person with significant control on 10 November 2020
04 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 5 April 2018
24 Aug 2020 AD01 Registered office address changed from , 25 Jetstream Drive, Auckley, Doncaster, South Yorkshire, DN9 3QS, England to Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL on 24 August 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
23 Jan 2020 PSC04 Change of details for Mr Paul Darren Morton as a person with significant control on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Mr Kyle David Gardner on 23 January 2020
23 Jan 2020 PSC04 Change of details for Mr Kyle David Gardner as a person with significant control on 23 January 2020
28 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
17 Apr 2018 CS01 05/04/18 Statement of Capital gbp 440024
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/11/2020
17 Apr 2018 PSC04 Change of details for Mr Paul Darren Morton as a person with significant control on 1 April 2018
17 Apr 2018 PSC04 Change of details for Mr Stephen David Gardner as a person with significant control on 1 April 2018
17 Apr 2018 PSC04 Change of details for Mr Kyle David Gardner as a person with significant control on 1 April 2018
17 Apr 2018 PSC02 Notification of G2M Capital Limited as a person with significant control on 12 October 2017
17 Apr 2018 PSC07 Cessation of Pvm Investments Limited as a person with significant control on 6 April 2017
28 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 30 April 2018
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Paul Darren Morton on 20 February 2017
21 Feb 2017 CH01 Director's details changed for Mr Kyle David Gardner on 20 February 2017
21 Feb 2017 CH01 Director's details changed for Mr Stephen David Gardner on 20 February 2017