Advanced company searchLink opens in new window

GMG INSTALLATIONS LTD

Company number 10616145

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)
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
09 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Georgi Ganev on 6 February 2020
07 Feb 2020 AD01 Registered office address changed from 39 Turnpike Lane Sutton SM1 4HB England to 57 Alexandra Road London N10 2EY on 7 February 2020
07 Feb 2020 PSC04 Change of details for Mr Georgi Ganev as a person with significant control on 6 February 2020
06 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
17 Jul 2019 CH01 Director's details changed for Mr Georgi Ganev on 15 June 2019
17 Jul 2019 PSC04 Change of details for Mr Georgi Ganev as a person with significant control on 15 June 2019
17 Jul 2019 AD01 Registered office address changed from 24a Litchfield Road Sutton SM1 4BQ England to 39 Turnpike Lane Sutton SM1 4HB on 17 July 2019
05 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
29 Nov 2017 PSC04 Change of details for Mr Georgi Ganev as a person with significant control on 3 November 2017
28 Nov 2017 CH01 Director's details changed for Mr Georgi Ganev on 3 November 2017
28 Nov 2017 AD01 Registered office address changed from 24a Lenham Road Sutton SM1 4BG England to 24a Litchfield Road Sutton SM1 4BQ on 28 November 2017
03 Nov 2017 CH01 Director's details changed for Mr Georgi Ganev on 3 November 2017
03 Nov 2017 PSC04 Change of details for Mr Georgi Ganev as a person with significant control on 3 November 2017
03 Nov 2017 AD01 Registered office address changed from Flat 2, Moorfields Court, 48 Aldrington Road London SW16 1TS United Kingdom to 24a Lenham Road Sutton SM1 4BG on 3 November 2017