Advanced company searchLink opens in new window

GM PROPERTY SOURCED LTD

Company number 12382484

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)
16 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
25 Dec 2023 PSC01 Notification of Mohammad Fozlur Rahman as a person with significant control on 23 October 2023
24 Oct 2023 AD01 Registered office address changed from 64 Prince Regent Lane London E13 8QQ England to 480 Larkshall Road London E4 9HH on 24 October 2023
24 Oct 2023 CH01 Director's details changed for Mr Muhammad Fozlur Rahman on 24 October 2023
24 Oct 2023 PSC04 Change of details for Mr Muhammad Fozlur Rahman as a person with significant control on 24 October 2023
24 Oct 2023 PSC01 Notification of Muhammad Fozlur Rahman as a person with significant control on 24 October 2023
24 Oct 2023 TM01 Termination of appointment of Ghulam Murtaza as a director on 23 October 2023
24 Oct 2023 AP01 Appointment of Mr Muhammad Fozlur Rahman as a director on 23 October 2023
24 Oct 2023 PSC07 Cessation of Ghulam Murtaza as a person with significant control on 3 October 2023
15 May 2023 AA Micro company accounts made up to 31 January 2023
09 May 2023 AD01 Registered office address changed from Office 1225 321-323 High Road Chadwell Heath RM6 6AX England to 64 Prince Regent Lane London E13 8QQ on 9 May 2023
15 Feb 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
14 Jan 2023 AA01 Current accounting period shortened from 1 February 2023 to 31 January 2023
14 Jan 2023 AA Micro company accounts made up to 31 January 2022
11 Dec 2022 AA01 Current accounting period extended from 31 January 2023 to 1 February 2023
11 Dec 2022 PSC07 Cessation of Shabnam Murtaza as a person with significant control on 1 August 2022
14 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Jul 2021 AD01 Registered office address changed from 5 Indescon Square London E14 9DQ England to Office 1225 321-323 High Road Chadwell Heath RM6 6AX on 23 July 2021
22 Mar 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
02 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted