Advanced company searchLink opens in new window

GMG INVESTMENT GROUP LTD

Company number 11748937

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)
14 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
07 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
24 Apr 2024 CH01 Director's details changed for Mr George Michael Griffiths on 3 January 2024
24 Apr 2024 PSC04 Change of details for Mr George Michael Griffiths as a person with significant control on 3 January 2024
21 Mar 2024 TM01 Termination of appointment of Caroline Frances Bailey as a director on 20 March 2024
12 Mar 2024 AD01 Registered office address changed from Williamson Suite 1 Barnfield Crescent Exeter Devon EX1 1QT England to Suite 120 Watermoor Point Watermoor Road Cirencester GL7 1LF on 12 March 2024
10 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
05 Dec 2023 CH01 Director's details changed for Mr George Michael Griffiths on 2 December 2023
05 Dec 2023 PSC04 Change of details for Mr George Michael Griffiths as a person with significant control on 2 December 2023
19 Oct 2023 PSC04 Change of details for Mr George Michael Griffiths as a person with significant control on 1 August 2023
19 Oct 2023 CH01 Director's details changed for Mr George Michael Griffiths on 1 August 2023
13 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 AP01 Appointment of Mrs Caroline Frances Bailey as a director on 1 August 2023
04 Apr 2023 CH01 Director's details changed for Mr George Michael Griffiths on 31 March 2023
04 Apr 2023 PSC04 Change of details for Mr George Michael Griffiths as a person with significant control on 31 March 2023
04 Apr 2023 AD01 Registered office address changed from First Floor Chiltern House Sigford Road Marsh Barton Trading Estate Exeter Devon EX2 8NL England to Williamson Suite 1 Barnfield Crescent Exeter Devon EX1 1QT on 4 April 2023
24 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
13 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CH01 Director's details changed for Mr George Michael Griffiths on 13 September 2022
20 Sep 2022 PSC04 Change of details for Mr George Michael Griffiths as a person with significant control on 13 September 2022
24 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
10 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020