Advanced company searchLink opens in new window

GPMM BUILD LTD

Company number 11071812

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)
08 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2025 CS01 Confirmation statement made on 18 November 2024 with no updates
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2024 AA Micro company accounts made up to 31 January 2024
17 Jan 2024 CS01 Confirmation statement made on 18 November 2023 with no updates
13 Nov 2023 AA Micro company accounts made up to 31 January 2023
28 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 January 2021
18 Nov 2021 AD01 Registered office address changed from Unit 3 the Old Brewery London Road Maidstone ME16 0DZ England to Innovation Centre Maidstone Road Chatham ME5 9FD on 18 November 2021
17 Feb 2021 AA Unaudited abridged accounts made up to 31 January 2020
09 Dec 2020 PSC04 Change of details for Mr Paul Anthony Greengrass as a person with significant control on 8 December 2020
09 Dec 2020 CH01 Director's details changed for Mr Paul Anthony Greengrass on 8 December 2020
23 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
19 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
31 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 January 2019
29 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
29 Nov 2018 AD01 Registered office address changed from Unit 3 London Road Maidstone ME16 0DZ England to Unit 3 the Old Brewery London Road Maidstone ME16 0DZ on 29 November 2018
29 Nov 2018 AD01 Registered office address changed from Unit 2 the Loft, the Old Brewery London Road Maidstone Kent ME16 0DZ United Kingdom to Unit 3 London Road Maidstone ME16 0DZ on 29 November 2018
20 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-20
  • GBP 2