Advanced company searchLink opens in new window

GBM INVESTMENTS TRADING LIMITED

Company number 11000307

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)
24 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
05 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Mar 2023 SH19 Statement of capital on 13 March 2023
  • GBP 300,000
13 Mar 2023 CAP-SS Solvency Statement dated 24/02/23
13 Mar 2023 SH20 Statement by Directors
08 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 9 May 2022
10 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
10 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
07 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
12 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
03 Sep 2021 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 3 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Feb 2020 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
11 Feb 2020 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
14 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
14 Oct 2019 TM01 Termination of appointment of Andrew Philip Watson as a director on 1 December 2018
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates