Advanced company searchLink opens in new window

GPX HOLDINGS LIMITED

Company number 00374458

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)
14 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
25 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
22 May 2023 PSC04 Change of details for Mr Anthony Howard Glazer as a person with significant control on 22 May 2023
21 Apr 2023 PSC04 Change of details for Mr Anthony Howard Glazer as a person with significant control on 21 April 2023
21 Apr 2023 CH03 Secretary's details changed for Anthony Howard Glazer on 21 April 2023
21 Apr 2023 CH01 Director's details changed for Marcia Glazer on 21 April 2023
21 Apr 2023 CH01 Director's details changed for Marcia Glazer on 21 April 2023
21 Apr 2023 CH01 Director's details changed for Mr Anthony Howard Glazer on 21 April 2023
29 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
28 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
01 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
02 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
02 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
25 Nov 2019 AD01 Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX on 25 November 2019
03 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
09 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
06 Jun 2018 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to Churchill House 120 Bunns Lane London NW7 2AS on 6 June 2018
09 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
10 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
18 Aug 2017 SH08 Change of share class name or designation
17 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016