GMM TRADING LTD
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
03/01/243 January 2024 | Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW England to 27 Hill Street London W1J 5LP on 2024-01-03 |
23/09/2323 September 2023 | Total exemption full accounts made up to 2022-06-30 |
20/09/2320 September 2023 | Registered office address changed from 22 Portman Close London W1H 6BS England to 4th Floor 33 Cavendish Square London W1G 0PW on 2023-09-20 |
10/08/2310 August 2023 | Change of details for Mr Guatam Mohindra as a person with significant control on 2021-01-02 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-31 with updates |
10/08/2310 August 2023 | Cessation of Gautam Mohindra as a person with significant control on 2021-01-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
09/06/239 June 2023 | Director's details changed for Mr Gautam Mohindra on 2023-04-20 |
19/04/2319 April 2023 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 22 Portman Close London W1H 6BS on 2023-04-19 |
13/03/2313 March 2023 | Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to Lansdowne House 57 Berkeley Square London W1J 6ER on 2023-03-13 |
09/03/239 March 2023 | Notification of Guatam Mohindra as a person with significant control on 2021-01-02 |
10/10/2210 October 2022 | Confirmation statement made on 2022-07-31 with updates |
23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
22/09/2222 September 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2021-07-31 with no updates |
03/11/213 November 2021 | Registered office address changed from 45 Charles Street London W1J 5EH England to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 2021-11-03 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/04/1724 April 2017 | CURREXT FROM 31/01/2017 TO 30/06/2017 |
14/01/1714 January 2017 | DISS40 (DISS40(SOAD)) |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
11/01/1711 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
10/01/1710 January 2017 | FIRST GAZETTE |
10/02/1610 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
03/09/153 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, DIRECTOR GAUTAM MOHINDRA |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR GAURAV MOHINDRA |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM FIRST FLOOR FLAT 91 WARRINGTON CRESCENT LONDON W9 1EH |
10/02/1510 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/09/149 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
05/03/145 March 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM FLAT 41 BLOOMSBURY MANSION S 13-16 RUSSELL SQUARE LONDON WC1B 5ER UNITED KINGDOM |
11/10/1311 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
19/02/1319 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
12/01/1212 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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