Advanced company searchLink opens in new window

GMY ASSOCIATES LTD

Company number 09699198

Filter by category

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
19 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
23 Aug 2022 AA Micro company accounts made up to 31 July 2021
19 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
02 Jun 2021 AD01 Registered office address changed from Unit 6, 16-18 Pampisford Road Purley CR8 2NE England to 265 Purley Way Croydon CR0 0XZ on 2 June 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
23 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
21 Dec 2020 CS01 Confirmation statement made on 12 November 2019 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 4
05 Nov 2019 PSC04 Change of details for Ms Deltty Pappachan Kayyala as a person with significant control on 30 September 2019
05 Nov 2019 PSC04 Change of details for Ms Ying Deng as a person with significant control on 30 September 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
04 Nov 2019 PSC01 Notification of Ying Deng as a person with significant control on 29 September 2019
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with updates
30 Sep 2019 PSC01 Notification of Deltty Pappachan Kayyala as a person with significant control on 30 September 2019
30 Sep 2019 AP01 Appointment of Ms Ying Deng as a director on 30 September 2019
30 Sep 2019 AP01 Appointment of Ms Deltty Pappachan Kayyala as a director on 30 September 2019
30 Sep 2019 PSC07 Cessation of Susan Florence Mcilwain as a person with significant control on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Susan Florence Mcilwain as a director on 30 September 2019
30 Sep 2019 AD01 Registered office address changed from 2 Wings Haven Cottages Sheffield Park Uckfield TN22 3QS England to Unit 6, 16-18 Pampisford Road Purley CR8 2NE on 30 September 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
04 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates