G.M.S. HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Nicholas Robert Charles Taylor. Termination date: 2023-11-10. 2023-11-10 View Report
Officers. Appointment date: 2023-05-03. Officer name: Mr Thomas Charles Elliott. 2023-05-05 View Report
Confirmation statement. Statement with no updates. 2023-05-05 View Report
Officers. Officer name: Mr Nicholas Robert Charles Taylor. Appointment date: 2023-04-13. 2023-04-20 View Report
Officers. Officer name: Jason Noel Smith. Termination date: 2023-03-22. 2023-03-31 View Report
Officers. Termination date: 2022-12-31. Officer name: Jamieson Oliver Andrews. 2023-01-11 View Report
Accounts. Accounts type dormant. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Officers. Termination date: 2021-12-31. Officer name: Bernadette Helen Griffin. 2022-01-07 View Report
Accounts. Accounts type dormant. 2021-10-27 View Report
Officers. Officer name: Mrs Laura Marie Dodwell. Appointment date: 2021-10-06. 2021-10-13 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Accounts type dormant. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Officers. Appointment date: 2019-11-14. Officer name: Mr Jason Noel Smith. 2019-11-26 View Report
Accounts. Accounts type dormant. 2019-10-12 View Report
Confirmation statement. Statement with no updates. 2019-05-02 View Report
Accounts. Accounts type dormant. 2018-11-13 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Officers. Officer name: Mr Adrian Charles Buckmaster. Appointment date: 2018-01-24. 2018-01-26 View Report
Officers. Termination date: 2018-01-24. Officer name: Andrew John Rogers. 2018-01-26 View Report
Accounts. Accounts type dormant. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type dormant. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Accounts. Accounts type dormant. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-05-21 View Report
Accounts. Accounts type dormant. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Accounts. Accounts type dormant. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Address. Change date: 2013-05-14. Old address: 32 Great James Street Bedford Row London WC1N 3HB. 2013-05-14 View Report
Accounts. Accounts type dormant. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Accounts. Accounts type dormant. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Officers. Officer name: Mr Andrew John Rogers. Change date: 2011-04-27. 2011-04-27 View Report
Officers. Officer name: Bernadette Helen Griffin. Change date: 2011-04-27. 2011-04-27 View Report
Accounts. Accounts type dormant. 2010-09-07 View Report
Annual return. With made up date full list shareholders. 2010-05-05 View Report
Officers. Officer name: Mr Jamieson Oliver Andrews. Change date: 2010-04-27. 2010-05-05 View Report
Officers. Change date: 2010-04-27. Officer name: Mr Thomas Geoffrey Jacomb Gibbon. 2010-05-05 View Report
Accounts. Accounts type dormant. 2009-08-07 View Report
Annual return. Legacy. 2009-05-06 View Report
Accounts. Accounts type dormant. 2008-11-06 View Report
Annual return. Legacy. 2008-05-22 View Report
Accounts. Accounts type dormant. 2007-11-30 View Report
Annual return. Legacy. 2007-05-30 View Report
Accounts. Accounts type dormant. 2006-10-31 View Report
Annual return. Legacy. 2006-05-26 View Report