Advanced company searchLink opens in new window

GMK SPORTING SERVICES LIMITED

Company number 09088388

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)
20 May 2024 AA Micro company accounts made up to 31 December 2023
04 Dec 2023 PSC04 Change of details for Mr Gerald Maurice Krasner as a person with significant control on 1 December 2023
04 Dec 2023 PSC04 Change of details for Mrs Carly Marie Krasner as a person with significant control on 1 December 2023
04 Dec 2023 CH01 Director's details changed for Mrs Zoe Illane Yacoub on 1 December 2023
04 Dec 2023 CH01 Director's details changed for Mr Gerald Maurice Krasner on 1 December 2023
04 Dec 2023 CH01 Director's details changed for Mrs Carly Marie Krasner on 1 December 2023
04 Dec 2023 AD01 Registered office address changed from 22 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE England to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 4 December 2023
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
27 Jul 2021 AD01 Registered office address changed from 60 Highgate Durham Co Durham DH1 4GA England to 22 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 27 July 2021
26 Jul 2021 PSC01 Notification of Carly Marie Krasner as a person with significant control on 22 July 2021
26 Jul 2021 PSC04 Change of details for Mr Gerald Maurice Krasner as a person with significant control on 22 July 2021
26 Jul 2021 AP01 Appointment of Mrs Carly Marie Krasner as a director on 22 July 2021
26 Jul 2021 CH01 Director's details changed for Mrs Zoe Illane Yacoub on 22 July 2021
26 Jul 2021 CH01 Director's details changed for Mr Gerald Maurice Krasner on 22 July 2021
21 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
16 Jun 2020 CH01 Director's details changed for Mrs Zoe Illane Yacoub on 16 June 2020
11 May 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
03 May 2019 AP01 Appointment of Mrs Zoe Illane Yacoub as a director on 3 May 2019