Advanced company searchLink opens in new window

GSM LONDON LIMITED

Company number 01443436

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2016 TM01 Termination of appointment of Richard David Hodsden as a director on 26 August 2016
26 Jul 2016 TM01 Termination of appointment of Sunil Kumar Jain as a director on 21 July 2016
22 Jun 2016 AA Full accounts made up to 30 September 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
18 Dec 2015 TM01 Termination of appointment of Paul David Brett as a director on 30 June 2015
15 Dec 2015 AP01 Appointment of Mr Richard David Hodsden as a director on 3 December 2015
16 Oct 2015 TM01 Termination of appointment of Alexander Charles Winter Sheffield as a director on 21 August 2015
02 Jul 2015 AA Full accounts made up to 30 September 2014
19 Mar 2015 AP01 Appointment of Professor Sir Robert George Burgess as a director on 25 February 2015
19 Mar 2015 AP01 Appointment of Dr Christopher Anthony Brady as a director on 25 February 2015
19 Mar 2015 AP01 Appointment of Mr Michael Needley as a director on 25 February 2015
19 Mar 2015 AP01 Appointment of Mr Sunil Kumar Jain as a director on 25 February 2015
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2015 CERTNM Company name changed greenwich school of management LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2014 MR04 Satisfaction of charge 3 in full
03 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
24 Jan 2014 AA Full accounts made up to 30 September 2013
21 Sep 2013 MR01 Registration of charge 014434360005
21 Sep 2013 MR05 Part of the property or undertaking has been released from charge 2
09 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Restatement agreement 05/07/2012
01 Aug 2013 AP01 Appointment of Ms Alison Wheaton as a director
04 Jun 2013 TM01 Termination of appointment of William Hunt as a director
19 Feb 2013 AD01 Registered office address changed from Meridian House Royal Hill Greenwich London SE10 8RT on 19 February 2013