GMC RESEARCH LIMITED

199 Field End Road 199 Field End Road, Eastcote, Pinner, HA5 1QZ, Middlesex, England
StatusACTIVE
Company No.09486661
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

GMC RESEARCH LIMITED is an active private limited company with number 09486661. It was incorporated 9 years, 3 months, 20 days ago, on 12 March 2015. The company address is 199 Field End Road 199 Field End Road, Eastcote, Pinner, HA5 1QZ, Middlesex, England.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 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: 27 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2022

Action Date: 28 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-28

Old address: 258 Field End Road Lotuswise Suite, Ferrari House Eastcote Middlesex HA4 9UU England

New address: 199 Field End Road C/O Lotuswise Eastcote, Pinner Middlesex HA5 1QZ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krisztian Sebestyen

Termination date: 2020-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Krisztian Sebestyen

Cessation date: 2020-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Divos

Appointment date: 2020-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Divos

Notification date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Divos

Termination date: 2020-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Divos

Cessation date: 2020-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Krisztian Sebestyen

Appointment date: 2020-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Krisztian Sebestyen

Notification date: 2020-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

Old address: Top Floor, 4 East View Vale of Health London NW3 1AU England

New address: 258 Field End Road Lotuswise Suite, Ferrari House Eastcote Middlesex HA4 9UU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-03

Old address: Flat 15 15 Harleyford Street London SE11 5SU United Kingdom

New address: Top Floor, 4 East View Vale of Health London NW3 1AU

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Peter Divos

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-23

Psc name: Mr Peter Divos

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

Old address: 566 Cable St Flat G5 London E1W 3HB England

New address: Flat 15 15 Harleyford Street London SE11 5SU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-06

Old address: Hoxton Mix 86-90 Paul St London EC1N 8JY United Kingdom

New address: 566 Cable St Flat G5 London E1W 3HB

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKM HOLDING LIMITED

4 WHITCHURCH LANE,EDGWARE,HA8 6LR

Number:11392871
Status:ACTIVE
Category:Private Limited Company

BUCHAN ROPE ACCESS LTD.

9 JAMES STOTT ROAD,PETERHEAD,AB42 1GL

Number:SC370290
Status:ACTIVE
Category:Private Limited Company

EUROSWISS HERITAGE LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11887421
Status:ACTIVE
Category:Private Limited Company

HALCYON RETAIL LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:07314487
Status:ACTIVE
Category:Private Limited Company

HAND CAR WASH LTD

312 BRETTEL LANE,BRIERLEY HILL,DY5 3QR

Number:10311961
Status:ACTIVE
Category:Private Limited Company

REMBUD LTD

SUITE 18 EQUITY CHAMBER, 249,POOLE,BH15 1DX

Number:11381526
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