Advanced company searchLink opens in new window

GMOW (OPERATIONS) LIMITED

Company number 07246717

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)
25 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
21 Jul 2023 AP01 Appointment of Ms Sarah Jane Potter as a director on 12 July 2023
25 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
12 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
18 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jun 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
31 Jan 2020 AA01 Previous accounting period shortened from 5 April 2020 to 30 November 2019
07 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
12 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with updates
15 Jan 2019 AD01 Registered office address changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS to 6th Floor, 60 Gracechurch Street London EC3V 0HR on 15 January 2019
15 Jan 2019 TM01 Termination of appointment of Ciaran Michael Lawlor as a director on 14 January 2019
15 Jan 2019 TM01 Termination of appointment of Christopher John Anthony Bateson as a director on 14 January 2019
15 Jan 2019 TM02 Termination of appointment of Col Secretaries Limited as a secretary on 14 January 2019
15 Jan 2019 PSC02 Notification of Gmow (Holdings) Limited as a person with significant control on 6 April 2016
15 Jan 2019 PSC07 Cessation of Quayside Services Limited as Trustee of the Premier Trust as a person with significant control on 24 August 2018
14 Jan 2019 AP01 Appointment of Mr George Frangeskides as a director on 10 January 2019
18 Dec 2018 AA Micro company accounts made up to 5 April 2018
11 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
10 May 2017 AA Micro company accounts made up to 5 April 2017
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016