GTM GLOBAL LIMITED

Gemma House Gemma House, London, NW8 8SS, England
StatusACTIVE
Company No.10539181
CategoryPrivate Limited Company
Incorporated23 Dec 2016
Age7 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

GTM GLOBAL LIMITED is an active private limited company with number 10539181. It was incorporated 7 years, 5 months, 11 days ago, on 23 December 2016. The company address is Gemma House Gemma House, London, NW8 8SS, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2021

Action Date: 08 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Stimpfig

Notification date: 2021-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Collins

Change date: 2020-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-15

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

New address: Gemma House 39 Lilestone Street London NW8 8SS

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mr Mark Stimpfig

Documents

View document PDF

Resolution

Date: 16 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Old address: New House Suite 34 67-68 Hatton Garden London EC1N 8JY United Kingdom

Change date: 2019-09-13

New address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2018

Action Date: 01 Jan 2018

Category: Address

Type: AD01

Old address: Marsh Farmhouse Back Drove Leigh Sherborne DT9 6JD United Kingdom

New address: New House Suite 34 67-68 Hatton Garden London EC1N 8JY

Change date: 2018-01-01

Documents

View document PDF

Incorporation company

Date: 23 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DF MULTISERVICES LIMITED

10 HARDIE AVENUE,RUGELEY,WS15 1NU

Number:07299032
Status:ACTIVE
Category:Private Limited Company

DMZ INTERNET SECURITY LIMITED

67 MAYFIELD ROAD,BIRMINGHAM,B13 9HT

Number:07528485
Status:ACTIVE
Category:Private Limited Company

MAP SEALED UNITS LTD.

1ST FLOOR,CHESTERFIELD,S40 2WG

Number:09749425
Status:LIQUIDATION
Category:Private Limited Company

REFCAP (VA) LIMITED

93 STAINSBY ROAD,LONDON,E14 6JL

Number:08082727
Status:ACTIVE
Category:Private Limited Company

SERONON SOLUTIONS LLP

CORNWALL BUILDINGS 45-51 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:OC359819
Status:ACTIVE
Category:Limited Liability Partnership

SIMBUILD LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11259525
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