Advanced company searchLink opens in new window

GDM GROUP HOLDINGS LTD

Company number 13083739

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)
12 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
16 Feb 2024 TM01 Termination of appointment of Gary Paul Davison as a director on 16 February 2024
08 Feb 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 130837390001
08 Feb 2024 MR04 Satisfaction of charge 130837390003 in full
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
03 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
03 Jul 2023 MR01 Registration of charge 130837390002, created on 30 June 2023
03 Jul 2023 MR01 Registration of charge 130837390003, created on 30 June 2023
15 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
15 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
08 Jul 2022 AA Group of companies' accounts made up to 30 June 2021
20 Dec 2021 CH01 Director's details changed for Mr Gary Edward Draper on 7 August 2021
16 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
05 Feb 2021 CH01 Director's details changed for Mr Gary Peter Davison on 15 December 2020
03 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02
13 Jan 2021 MA Memorandum and Articles of Association
13 Jan 2021 SH08 Change of share class name or designation
13 Jan 2021 SH02 Sub-division of shares on 23 December 2020
13 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 23/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 9.9999
05 Jan 2021 MR01 Registration of charge 130837390001, created on 23 December 2020
04 Jan 2021 PSC05 Change of details for Tosca Debt Capital Gp II LLP as a person with significant control on 23 December 2020
04 Jan 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 June 2021
15 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-15
  • GBP .01