Advanced company searchLink opens in new window

GMB MEDICS LTD

Company number 07026731

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)
19 Feb 2024 AD01 Registered office address changed from Gmb Medics PO Box 1577 Northampton NN2 1GD United Kingdom to 14 Clumber Drive Northampton NN3 3NX on 19 February 2024
28 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
26 Jun 2023 AA01 Previous accounting period shortened from 26 September 2022 to 25 September 2022
18 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
16 Jun 2020 AA01 Previous accounting period shortened from 27 September 2019 to 26 September 2019
13 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
04 May 2020 AD01 Registered office address changed from PO Box 1577 International House PO Box 1577 Northampton NN2 1GD United Kingdom to Gmb Medics PO Box 1577 Northampton NN2 1GD on 4 May 2020
07 Mar 2020 AD01 Registered office address changed from International House PO Box 1577 Northampton NN2 1GD United Kingdom to PO Box 1577 International House PO Box 1577 Northampton NN2 1GD on 7 March 2020
06 Mar 2020 AA Total exemption full accounts made up to 30 September 2018
15 Dec 2019 AA01 Previous accounting period shortened from 28 September 2019 to 27 September 2019
20 Sep 2019 AA01 Previous accounting period shortened from 29 September 2018 to 28 September 2018
25 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
11 Jun 2019 CH01 Director's details changed for Mr Zeeshan Muhammad on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mrs Zull-Leka Muhammad on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Zoeb Nasir Jamal Muhammad on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Ms Shereen Muhammad on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Miss Nosheen Muhammad on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Dr Ghulam Muhammad on 11 June 2019
11 Jun 2019 AD01 Registered office address changed from 14 Clumber Drive Weston Favell Northampton Northamptonshire NN3 3NX United Kingdom to International House PO Box 1577 Northampton NN2 1GD on 11 June 2019