Advanced company searchLink opens in new window

GTM POWER HOLDINGS LIMITED

Company number 13532119

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)
21 May 2024 AA Micro company accounts made up to 31 August 2023
10 Aug 2023 CH01 Director's details changed for Mrs Susan Caroline Power on 10 August 2023
10 Aug 2023 CH01 Director's details changed for Mr Robert Michael Power on 10 August 2023
10 Aug 2023 PSC04 Change of details for Mrs Susan Caroline Power as a person with significant control on 10 August 2023
10 Aug 2023 PSC04 Change of details for Mr Robert Michael Power as a person with significant control on 10 August 2023
10 Aug 2023 AD01 Registered office address changed from Atticus House, 2 the Windmills Turk Street Alton Hampshire GU34 1EF United Kingdom to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA on 10 August 2023
09 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
27 Jun 2022 PSC04 Change of details for Mrs Susan Caroline Power as a person with significant control on 27 June 2022
27 Jun 2022 PSC04 Change of details for Mr Robert Michael Power as a person with significant control on 27 June 2022
15 Nov 2021 PSC01 Notification of Susan Power as a person with significant control on 12 November 2021
15 Nov 2021 PSC01 Notification of Robert Power as a person with significant control on 12 November 2021
15 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 15 November 2021
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 100
06 Nov 2021 MA Memorandum and Articles of Association
06 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2021 SH10 Particulars of variation of rights attached to shares
26 Aug 2021 AA01 Current accounting period extended from 31 July 2022 to 31 August 2022
26 Aug 2021 AP01 Appointment of Mrs Susan Caroline Power as a director on 27 July 2021
26 Aug 2021 AP01 Appointment of Mr Robert Michael Power as a director on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Michael Duke as a director on 27 July 2021
27 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-27
  • GBP 1