Advanced company searchLink opens in new window

GSM LONDON HOLDINGS LIMITED

Company number 07477490

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)
20 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12,673.6
20 Jan 2015 AP01 Appointment of Dr Christopher Anthony Brady as a director on 20 June 2014
04 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 20/06/2014.
  • ANNOTATION Clarification Second filing SH01 for allotment date 20/6/2014.
14 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 Jul 2014 SH10 Particulars of variation of rights attached to shares
14 Jul 2014 SH08 Change of share class name or designation
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 12,673.60
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2014.
14 Jul 2014 AP01 Appointment of William George Hunt as a director on 20 June 2013
20 Jun 2014 MR04 Satisfaction of charge 2 in full
10 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-10
24 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
11 Sep 2013 SH08 Change of share class name or designation
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 10,662.0
09 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights attached to shares 06/03/2013
01 Aug 2013 AP01 Appointment of Ms Alison Wheaton as a director
20 Feb 2013 AD01 Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom on 20 February 2013
08 Feb 2013 AA Group of companies' accounts made up to 30 September 2012
30 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
29 Jan 2013 AP01 Appointment of Sunil Kumar Jain as a director
29 Jan 2013 TM01 Termination of appointment of Ryan Robson as a director
27 Mar 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
27 Feb 2012 AA Group of companies' accounts made up to 30 September 2011
14 Feb 2012 AP01 Appointment of Mr Michael Needley as a director
13 Feb 2012 TM01 Termination of appointment of Ryan Robson as a director