Advanced company searchLink opens in new window

GKN POWDER METALLURGY HOLDINGS LIMITED

Company number 00347378

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)
25 Mar 2022 CH03 Secretary's details changed for Jonathon Colin Fyfe Crawford on 25 March 2022
25 Mar 2022 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ
01 Feb 2022 TM01 Termination of appointment of Peter Oberparleiter as a director on 31 January 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 26,000,100
03 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
13 Aug 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 CH01 Director's details changed for Mr Ryan James Callaghan on 14 April 2021
24 Mar 2021 AP01 Appointment of Richard William Wood as a director on 4 March 2021
24 Mar 2021 AP01 Appointment of Peter Johannes Christoph Eichholz as a director on 4 March 2021
02 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts, director offered to sign them 21/09/2020
29 Sep 2020 AA Full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
11 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
04 Sep 2019 PSC05 Change of details for Gkn Enterprise Limited as a person with significant control on 31 July 2018
24 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
23 Aug 2019 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
20 Aug 2019 CH01 Director's details changed for Mr Matthew John Richards on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Geoffrey Damien Morgan on 20 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Garry Elliot Barnes on 19 August 2019
15 Apr 2019 TM02 Termination of appointment of Gkn Group Services Limited as a secretary on 12 April 2019
28 Jan 2019 AD01 Registered office address changed from PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcs B98 0TL to Unit 7 Chestnut Court Jill Lane Sambourne Redditch B96 6EW on 28 January 2019
04 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
01 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26