Advanced company searchLink opens in new window

GTM MAINTENANCE LTD

Company number 07735638

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)
15 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
08 Dec 2023 CH01 Director's details changed for Mr Tony Stephen Hockey on 8 December 2023
19 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
14 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
11 May 2022 AA Micro company accounts made up to 31 October 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
20 Oct 2021 AA01 Current accounting period extended from 31 August 2021 to 31 October 2021
09 Jun 2021 AD01 Registered office address changed from Ground Floor East 30-40 Eastcheap City of London London EC3M 1HD United Kingdom to Unit 6 53 Bath Street Gravesend Kent DA11 0DF on 9 June 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 TM01 Termination of appointment of Gregory Demosthenous as a director on 31 March 2021
30 Apr 2021 PSC07 Cessation of Gregory Demosthenous as a person with significant control on 31 March 2021
08 Apr 2021 AD01 Registered office address changed from 5 Talbot Gardens Ilford IG3 9TA to Ground Floor East 30-40 Eastcheap City of London London EC3M 1HD on 8 April 2021
26 Jan 2021 AA Unaudited abridged accounts made up to 31 August 2020
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
12 Jun 2020 AA Unaudited abridged accounts made up to 31 August 2019
06 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
28 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 200
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 200
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 200
28 Jan 2019 SH08 Change of share class name or designation
28 Jan 2019 SH08 Change of share class name or designation
28 Jan 2019 SH08 Change of share class name or designation
21 Jan 2019 MA Memorandum and Articles of Association
03 Nov 2018 AA Unaudited abridged accounts made up to 31 August 2018