- Company Overview for GAM GROUP LTD (11808909)
- Filing history for GAM GROUP LTD (11808909)
- People for GAM GROUP LTD (11808909)
- More for GAM GROUP LTD (11808909)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Aug 2022 | PSC04 | Change of details for Mrs Marcelle Palmer as a person with significant control on 1 November 2021 | |
10 Aug 2022 | PSC04 | Change of details for Dr Gillian Elaine Marks as a person with significant control on 1 November 2021 | |
10 Aug 2022 | PSC04 | Change of details for Mr Ashley Hardy Marks as a person with significant control on 1 November 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
14 Feb 2022 | PSC01 | Notification of Marcelle Palmer as a person with significant control on 1 November 2021 | |
14 Feb 2022 | PSC01 | Notification of Gillian Marks as a person with significant control on 1 November 2021 | |
14 Feb 2022 | PSC01 | Notification of Ashley Hardy Marks as a person with significant control on 1 November 2021 | |
14 Feb 2022 | PSC07 | Cessation of David Leonard Marks as a person with significant control on 1 November 2021 | |
14 Nov 2021 | CERTNM |
Company name changed spareco LTD\certificate issued on 14/11/21
|
|
08 Nov 2021 | AP01 | Appointment of Dr Gillian Marks as a director on 1 November 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Ashley Hardy Marks as a director on 29 October 2021 | |
08 Nov 2021 | AP01 | Appointment of Mrs Marcelle Palmer as a director on 1 November 2021 | |
14 Oct 2021 | AP03 | Appointment of Mr Hilton Rauf as a secretary on 14 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from Suite308- Mutley Lester House 21 Broad Street Bury Lancashire BL9 0DA United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on 14 October 2021 | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
29 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 May 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
21 May 2020 | AD01 | Registered office address changed from 21 Broad St Suite308- Mutley Lester House 21 Broad Street Bury BL90DA United Kingdom to Suite308- Mutley Lester House 21 Broad Street Bury Lancashire BL90DA on 21 May 2020 |