GM2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Registered office address changed from PO Box 4385 04496876 - Companies House Default Address Cardiff CF14 8LH to 4500 Parkway Whiteley Fareham Hampshire PO15 7AZ on 2025-03-13

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Director's details changed for Mr Jason Edwards on 2025-02-25

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Registered office address changed to PO Box 4385, 04496876 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-06

View Document

06/01/256 January 2025

View Document

05/11/245 November 2024 Accounts for a small company made up to 2024-03-31

View Document

12/07/2412 July 2024 Register(s) moved to registered office address 4500 Parkway Whiteley Fareham PO15 7AZ

View Document

12/07/2412 July 2024 Register inspection address has been changed from 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to The Gallery 1-3 Washington Buildings Stanwell Road Penarth South Glamorgan CF64 2AD

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-11-20

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Change of share class name or designation

View Document

03/01/243 January 2024 Change of share class name or designation

View Document

29/12/2329 December 2023 Particulars of variation of rights attached to shares

View Document

19/12/2319 December 2023 Cessation of Grant David Maunder as a person with significant control on 2023-11-20

View Document

19/12/2319 December 2023 Notification of Saltus Financial Planning Limited as a person with significant control on 2023-11-20

View Document

19/12/2319 December 2023 Termination of appointment of Natalie Kate Swetman as a director on 2023-11-20

View Document

19/12/2319 December 2023 Termination of appointment of Natalie Kate Swetman as a secretary on 2023-11-20

View Document

19/12/2319 December 2023 Current accounting period shortened from 2024-11-20 to 2024-03-31

View Document

19/12/2319 December 2023 Registered office address changed from The Gallery 1-3 Washington Buildings Stanwell Road Penarth South Glamorgan CF64 2AD to 4500 Parkway Whiteley Fareham PO15 7AZ on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Daniel Robert Underwood as a director on 2023-11-20

View Document

19/12/2319 December 2023 Appointment of Mr Jason Edwards as a director on 2023-11-20

View Document

11/12/2311 December 2023 Director's details changed for Mr Grant David Maunder on 2023-11-20

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2024-04-30 to 2023-11-20

View Document

20/11/2320 November 2023 Annual accounts for year ending 20 Nov 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

02/07/192 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044968760001

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY THOMAS

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR GRANT DAVID MAUNDER / 01/05/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MRS NATALIE KATE SWETMAN

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR SWETMAN / 30/04/2017

View Document

02/05/172 May 2017 SECRETARY APPOINTED NATALIE KATE SWETMAN

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JEAN THOMAS / 30/04/2017

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY BEVERLEY THOMAS

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JEAN THOMAS / 10/10/2016

View Document

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JEAN THOMAS / 10/10/2016

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR SWETMAN / 22/06/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/08/1527 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR NICHOLAS TAYLOR SWETMAN

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/09/145 September 2014 SAIL ADDRESS CHANGED FROM: SECOND FLOOR NORTH ST LAWRENCE HOUSE 29-31 BROAD STREET BRISTOL BS1 2HF UNITED KINGDOM

View Document

05/09/145 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DAVID MAUNDER / 05/09/2014

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044968760001

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM GM2 HOUSE PLYMOUTH ROAD PENARTH VALE OF GLAMORGAN CF64 3DQ

View Document

30/08/1330 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/08/1224 August 2012 SAIL ADDRESS CHANGED FROM: REDBRICK HOUSE ST. AUGUSTINES YARD ORCHARD LANE BRISTOL BS1 5DS UNITED KINGDOM

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JEAN THOMAS / 11/10/2011

View Document

24/08/1224 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JEAN THOMAS / 11/10/2011

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID MAUNDER / 06/07/2011

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ESTHER FREUND

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID MAUNDER / 27/07/2010

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/08/1019 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER ERIKA FREUND / 27/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JEAN THOMAS / 25/11/2009

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JEAN THOMAS / 25/11/2009

View Document

19/08/1019 August 2010 SAIL ADDRESS CREATED

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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