GAM GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Notification of Ashley Hardy Marks as a person with significant control on 2021-11-01

View Document

14/02/2214 February 2022 Cessation of David Leonard Marks as a person with significant control on 2021-11-01

View Document

14/02/2214 February 2022 Notification of Marcelle Palmer as a person with significant control on 2021-11-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

14/02/2214 February 2022 Notification of Gillian Marks as a person with significant control on 2021-11-01

View Document

14/11/2114 November 2021 Certificate of change of name

View Document

08/11/218 November 2021 Appointment of Mrs Marcelle Palmer as a director on 2021-11-01

View Document

08/11/218 November 2021 Appointment of Mr Ashley Hardy Marks as a director on 2021-10-29

View Document

08/11/218 November 2021 Appointment of Dr Gillian Marks as a director on 2021-11-01

View Document

14/10/2114 October 2021 Registered office address changed from Suite308- Mutley Lester House 21 Broad Street Bury Lancashire BL9 0DA United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Mr Hilton Rauf as a secretary on 2021-10-14

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 21 BROAD ST SUITE308- MUTLEY LESTER HOUSE 21 BROAD STREET BURY BL90DA UNITED KINGDOM

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM LESTER HOUSE 21 BROAD STREET BURY BL9 0DA ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM LESTER HOUSE 21 BROAD STREET BURY BL9 0DA ENGLAND

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company