Advanced company searchLink opens in new window

GTM ENGINEERING LIMITED

Company number 10059970

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 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Dec 2023 CERTNM Company name changed hambly sports cars LIMITED\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-14
16 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
11 Mar 2022 CH01 Director's details changed for Mr Derek Edmund Hambly on 8 October 2021
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
23 Sep 2021 AD01 Registered office address changed from Suites 1-4 Central House High Street Ongar Essex CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 23 September 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from Suite 6, Central House High Street Ongar CM5 9AA England to Suites 1-4 Central House High Street Ongar Essex CM5 9AA on 13 March 2019
13 Nov 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 PSC01 Notification of Derek Edmund Hambly as a person with significant control on 13 April 2016
15 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 March 2017
18 Jul 2017 AD01 Registered office address changed from Eazitax Ltd Unit 6, Buckingham Court Loughton IG10 2QZ England to Suite 6, Central House High Street Ongar CM5 9AA on 18 July 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
13 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-13
  • GBP 10