Advanced company searchLink opens in new window

GAM GROUP LTD

Company number 11808909

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
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