GMR CONNECTION LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Registered office address changed from 110 Newbury Gardens Epsom Surrey KT19 0PD England to 9 Cambridge Street Cambridge Street Tunbridge Wells TN2 4SJ on 2024-03-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

23/09/2223 September 2022 Change of details for Maria Claudia Azevedo Varejao as a person with significant control on 2022-09-14

View Document

22/09/2222 September 2022 Change of details for Maria Claudia Azevedo Varejao as a person with significant control on 2022-09-14

View Document

20/09/2220 September 2022 Change of details for Maria Claudia Azevedo Varejao as a person with significant control on 2022-09-14

View Document

20/09/2220 September 2022 Secretary's details changed for Mrs Claudia Wallin on 2022-09-14

View Document

20/09/2220 September 2022 Director's details changed for Mrs Claudia Wallin on 2022-09-14

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/01/2220 January 2022 Appointment of Mrs Claudia Wallin as a secretary on 2022-01-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/03/2112 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MRS CLAUDIA WALLIN

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

11/08/2011 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

01/09/101 September 2010 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR ULF WALLIN

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR KARL ELFSTROM

View Document

02/03/092 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0925 February 2009 COMPANY NAME CHANGED ILLUMINATI MEDIA LTD CERTIFICATE ISSUED ON 25/02/09

View Document

29/10/0829 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 S-DIV 26/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 S366A DISP HOLDING AGM 11/05/06

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 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