Advanced company searchLink opens in new window

GMK COMMUNICATIONS LIMITED

Company number 05049837

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)
22 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
11 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
28 Feb 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
02 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
04 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Mar 2016 AA01 Previous accounting period extended from 28 February 2016 to 29 February 2016
27 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
28 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
15 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
28 Feb 2015 AD04 Register(s) moved to registered office address 10 Newbridge Road Bath BA1 3JX
28 Feb 2015 AD02 Register inspection address has been changed from Flat 3 3 Portland Place Bath Avon BA1 2RU United Kingdom to 10 Newbridge Road Bath BA1 3JX
30 Nov 2014 AD01 Registered office address changed from 12 Penfold Close Sapcote Leicester Leicestershire LE9 4FL to 10 Newbridge Road Bath BA1 3JX on 30 November 2014
30 Nov 2014 CH01 Director's details changed for Mr Graham Maris Kalnins on 17 October 2014