Advanced company searchLink opens in new window

GVMM GROUP LTD

Company number 11778167

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)
21 Dec 2024 CS01 Confirmation statement made on 21 December 2024 with no updates
21 Oct 2024 AA Full accounts made up to 31 March 2024
16 Oct 2024 CH01 Director's details changed for Ms Michelle Nicole Shepherd on 15 October 2024
15 Oct 2024 CH01 Director's details changed for Ms Kristian Lindsay Cutting on 15 October 2024
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with no updates
14 Nov 2023 AA Full accounts made up to 31 March 2023
09 May 2023 AD01 Registered office address changed from 676 River Gardens River Gardens Feltham TW14 0RB England to 676 River Gardens North Feltham Trading Estate London TW14 0RB on 9 May 2023
02 May 2023 AD01 Registered office address changed from Unit 1 Inwood Business Park Whitton Road Hounslow Middlesex TW3 2EB to 676 River Gardens River Gardens Feltham TW14 0RB on 2 May 2023
15 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
13 Dec 2022 AA Full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
05 Nov 2021 PSC03 Notification of Gvav Group Ltd as a person with significant control on 26 October 2021
05 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 5 November 2021
27 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
14 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
12 Jun 2020 MR01 Registration of charge 117781670001, created on 11 June 2020
29 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
27 Jan 2020 PSC08 Notification of a person with significant control statement
23 Jan 2020 PSC07 Cessation of Lilian Margaret Cutting as a person with significant control on 30 September 2019
23 Jan 2020 PSC07 Cessation of Brian Abrahams as a person with significant control on 30 September 2019
16 Dec 2019 CH01 Director's details changed for Mr Daniel Henry Abrhams on 30 September 2019
16 Dec 2019 CH03 Secretary's details changed for Mr Daniel Henry Abrhams on 30 September 2019
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 735
06 Nov 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020