- Company Overview for GPX HOLDINGS LIMITED (00374458)
- Filing history for GPX HOLDINGS LIMITED (00374458)
- People for GPX HOLDINGS LIMITED (00374458)
- Charges for GPX HOLDINGS LIMITED (00374458)
- More for GPX HOLDINGS LIMITED (00374458)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
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
|