Advanced company searchLink opens in new window

GMA CONSTRUCTION SERVICES LTD

Company number 10401507

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)
03 May 2024 AA Total exemption full accounts made up to 30 September 2023
19 Oct 2023 AAMD Amended total exemption full accounts made up to 30 September 2022
30 Sep 2023 AA Micro company accounts made up to 30 September 2022
25 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
09 Aug 2023 AAMD Amended total exemption full accounts made up to 30 September 2021
30 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
27 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
01 Sep 2022 CERTNM Company name changed gma tilers LTD\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-31
12 Nov 2021 AA Total exemption full accounts made up to 30 September 2020
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
21 Sep 2021 TM02 Termination of appointment of Liliana Gherghinis as a secretary on 20 September 2021
16 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
27 Apr 2020 CH01 Director's details changed for Mr Marian Alexandru Gherghinis on 27 April 2020
27 Apr 2020 PSC04 Change of details for Mr Marian Alexandru Gherghinis as a person with significant control on 28 March 2020
01 Oct 2019 PSC04 Change of details for Mr Marian Alexandru Gherghinis as a person with significant control on 28 September 2019
28 Sep 2019 CH01 Director's details changed for Mr Marian Alexandru Gherghinis on 28 September 2019
28 Sep 2019 PSC04 Change of details for Mr Marian Alexandru Gherghinis as a person with significant control on 28 September 2019
28 Sep 2019 CH01 Director's details changed for Mr Marian Alexandru Gherghinis on 28 September 2019
28 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with updates
01 Jul 2019 PSC04 Change of details for Mr Marian Alexandru Gherghinis as a person with significant control on 21 May 2019
01 Jul 2019 AD01 Registered office address changed from 80-82 Church Lane Mill End Rickmansworth Herts WD3 8HE England to 82 Church Lane Mill End Rickmansworth Herts WD3 8HE on 1 July 2019
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
21 May 2019 AD01 Registered office address changed from Cardinal Point Park Road Rickmansworth Herts WD3 1RE United Kingdom to 80-82 Church Lane Mill End Rickmansworth Herts WD3 8HE on 21 May 2019