G & M DIRECT HIRE LTD

Unit 13 Sovereign Park Coronation Road Unit 13 Sovereign Park Coronation Road, London, NW10 7QP, England
StatusACTIVE
Company No.06642235
CategoryPrivate Limited Company
Incorporated09 Jul 2008
Age15 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

G & M DIRECT HIRE LTD is an active private limited company with number 06642235. It was incorporated 15 years, 10 months, 8 days ago, on 09 July 2008. The company address is Unit 13 Sovereign Park Coronation Road Unit 13 Sovereign Park Coronation Road, London, NW10 7QP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maryam Ghorbanzadeh

Appointment date: 2023-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maryam Ghorbanzadeh

Cessation date: 2023-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryam Ghorbanzadeh

Termination date: 2023-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ghaffar Esmailzadeh

Notification date: 2023-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ghaffar Esmailzadeh

Termination date: 2023-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: 4 Floor , West Word West Gate London W5 1DT England

New address: Unit 13 Sovereign Park Coronation Road Park Royal London NW10 7QP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2023

Action Date: 13 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-13

Charge number: 066422350001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2023

Action Date: 13 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066422350002

Charge creation date: 2023-02-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maryam Ghorbanzadeh

Change date: 2021-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ghaffar Esmailzadeh

Change date: 2021-08-18

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-18

Officer name: Maryam Ghorbanzadeh

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-19

Psc name: Mrs Maryam Ghaobanzadeh

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Maryam Ghorbanzadeh

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ghaffar Esmailzadeh

Cessation date: 2019-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-15

Psc name: Maryam Ghaobanzadeh

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Ghaffar Esmailzadeh

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maryam Ghorbanzadeh

Cessation date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

Old address: G & M Direct Hire Ltd Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE

New address: 4 Floor , West Word West Gate London W5 1DT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ghaffar Esmailzadeh

Appointment date: 2015-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

Old address: Mehan Accountnts 447 High Road Finchley London N12 0AF England

New address: G & M Direct Hire Ltd Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

New address: Mehan Accountnts 447 High Road Finchley London N12 0AF

Old address: C/O G & M Direct Hire Ltd 20Th Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-30

Old address: Skl House 18 Beresford Avenue Wembley Middlesex HA0 1YP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ghaffar Esmailzadeh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maryam Ghorbanzadeh

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghaffar Esmailzadeh

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 09 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-09

Documents

View document PDF

Incorporation company

Date: 09 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. J. RAUCKI & SON LIMITED

LYME TREE FARM OFF LYDEARD MEAD,TAUNTON,TA4 3UD

Number:06936881
Status:ACTIVE
Category:Private Limited Company

MATRACK LIMITED

PORTMILL HOUSE,HITCHIN,SG5 1DJ

Number:08437232
Status:ACTIVE
Category:Private Limited Company

NEW DMC LLP

LYNX HOUSE,NORTHWOOD HILLS,HA6 1PQ

Number:OC352871
Status:ACTIVE
Category:Limited Liability Partnership

PROST SYSTEMTECHNIK LTD

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC591951
Status:ACTIVE
Category:Private Limited Company

SMART BUSINESS LINK LIMITED

130 ASQUITH AVENUE,LEEDS,LS27 9QX

Number:09802472
Status:ACTIVE
Category:Private Limited Company

SUKNEM LIMITED

BRIAR BANK,CROYDON,CR0 7QX

Number:04695910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source