- Company Overview for GVMM GROUP LTD (11778167)
- Filing history for GVMM GROUP LTD (11778167)
- People for GVMM GROUP LTD (11778167)
- Charges for GVMM GROUP LTD (11778167)
- More for GVMM GROUP LTD (11778167)
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
|
|
06 Nov 2019 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 |