Advanced company searchLink opens in new window

GARMUR FUTURE ABRASIVES LTD

Company number 06603368

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)
28 May 2024 CS01 Confirmation statement made on 27 May 2024 with updates
11 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
30 Nov 2023 AP01 Appointment of Mr Christy William Hanley Beamish as a director on 29 November 2023
12 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 AD01 Registered office address changed from The Old Sparkes Bakery 63 Ryecroft Street Gloucester Gloucestershire GL1 4NA to Unit 19 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB on 14 February 2022
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
28 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
10 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
09 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
29 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
25 May 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
30 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
15 May 2014 CH01 Director's details changed for Mr Murray Laurence Robert Beamish on 3 May 2014
14 May 2014 CH03 Secretary's details changed for Mr Murray Laurence Robert Beamish on 3 May 2014