Advanced company searchLink opens in new window

G T M LIMITED

Company number 06471020

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)
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
08 Jan 2024 PSC01 Notification of Tracey Broadwell as a person with significant control on 6 April 2016
20 Oct 2023 AA Micro company accounts made up to 30 April 2023
29 Apr 2023 AA Micro company accounts made up to 30 April 2022
17 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
15 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Mar 2021 AA Micro company accounts made up to 30 April 2020
20 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
26 Feb 2020 CH01 Director's details changed for Mrs Tracey Broadwell on 25 February 2020
26 Feb 2020 CH01 Director's details changed for Glenn Broadwell on 25 February 2020
26 Feb 2020 PSC04 Change of details for Mr Glenn Broadwell as a person with significant control on 25 February 2020
26 Feb 2020 CH03 Secretary's details changed for Mrs Tracey Broadwell on 25 February 2020
21 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 30 April 2019
16 May 2019 MR01 Registration of charge 064710200003, created on 16 May 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
26 Oct 2018 MR04 Satisfaction of charge 1 in full
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
16 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
10 Mar 2016 AD01 Registered office address changed from 12 Boroughgate Otley West Yorks LS21 3AL to 49 Oxford Road Guiseley Leeds LS20 8AB on 10 March 2016
18 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 150