Advanced company searchLink opens in new window

GTXM LIMITED

Company number 11649661

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)
23 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 30/09/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2024 MA Memorandum and Articles of Association
15 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with updates
15 Nov 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 1,010
24 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
26 Sep 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with updates
21 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
11 Jan 2021 AP03 Appointment of Mrs Lynn Thomas as a secretary on 8 January 2021
11 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
26 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
19 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
18 Feb 2020 SH08 Change of share class name or designation
18 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share rights 01/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2020 PSC04 Change of details for Mr Daniel Gareth Thomas as a person with significant control on 1 January 2020
14 Feb 2020 PSC07 Cessation of Lefteris Sallas as a person with significant control on 1 January 2020
29 Oct 2019 PSC04 Change of details for Mr Daniel Gareth Thomas as a person with significant control on 29 October 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
29 Oct 2019 CH01 Director's details changed for Mr Daniel Gareth Thomas on 29 October 2019
11 Apr 2019 AD01 Registered office address changed from 24a Aldermans Hill Palmers Green N13 4PN United Kingdom to 13-15 High Street Witney Oxfordshire OX28 6HW on 11 April 2019
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 1,000