Advanced company searchLink opens in new window

GMP MANUFACTURING LTD

Company number 11555156

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)
08 May 2024 MR01 Registration of charge 115551560005, created on 29 April 2024
28 Mar 2024 PSC02 Notification of Gmp Group Ltd as a person with significant control on 13 October 2023
28 Mar 2024 PSC07 Cessation of Giby George as a person with significant control on 13 October 2023
21 Nov 2023 AA Total exemption full accounts made up to 31 October 2023
02 Oct 2023 SH19 Statement of capital on 2 October 2023
  • GBP 1
02 Oct 2023 SH20 Statement by Directors
02 Oct 2023 CAP-SS Solvency Statement dated 22/09/23
02 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2023 AA Micro company accounts made up to 31 October 2022
18 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
18 Sep 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 1,000
18 May 2023 MR01 Registration of charge 115551560004, created on 15 May 2023
15 May 2023 MR04 Satisfaction of charge 115551560002 in full
15 May 2023 MR04 Satisfaction of charge 115551560003 in full
30 Sep 2022 AA01 Current accounting period extended from 30 September 2022 to 31 October 2022
08 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
29 Sep 2021 MR04 Satisfaction of charge 115551560001 in full
29 Sep 2021 MR01 Registration of charge 115551560003, created on 27 September 2021
27 Sep 2021 MR01 Registration of charge 115551560001, created on 24 September 2021
27 Sep 2021 MR01 Registration of charge 115551560002, created on 27 September 2021
17 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
17 Sep 2021 CH01 Director's details changed for Mr Giby George on 17 September 2021
01 Jun 2021 AA Micro company accounts made up to 30 September 2020
23 Mar 2021 AD01 Registered office address changed from Park Royal House Valletta Street Hull HU9 5NP United Kingdom to Marfleet House Valletta Street Hull HU9 5NP on 23 March 2021