- Company Overview for GP ONE INVESTMENTS LTD (08653736)
- Filing history for GP ONE INVESTMENTS LTD (08653736)
- People for GP ONE INVESTMENTS LTD (08653736)
- Charges for GP ONE INVESTMENTS LTD (08653736)
- More for GP ONE INVESTMENTS LTD (08653736)
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) |
---|---|---|---|
16 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
07 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
26 Apr 2023 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 26 April 2023 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
28 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jan 2022 | AD01 | Registered office address changed from 44 Montagu Square London W1H 2LN England to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 4 January 2022 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
16 Nov 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
26 Jun 2019 | MR04 | Satisfaction of charge 086537360001 in full | |
10 May 2019 | PSC08 | Notification of a person with significant control statement | |
07 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Apr 2019 | AD01 | Registered office address changed from 44 Montagu Square Marlylebone London W1H 2LN United Kingdom to 44 Montagu Square London W1H 2LN on 14 April 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Awais Riaz Misri on 30 January 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Abbas Riaz Misri on 30 January 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Awais Riaz Misri on 30 January 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Marc Andre Siebenborn on 30 January 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Jean-Pierre Siebenborn on 30 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 135a Hamilton Terrace St. Johns Wood London Greater London NW8 9QR to 44 Montagu Square Marlylebone London W1H 2LN on 28 January 2019 | |
21 Sep 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
15 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 |