- Company Overview for GWP ANALYSIS LTD (10585188)
- Filing history for GWP ANALYSIS LTD (10585188)
- People for GWP ANALYSIS LTD (10585188)
- More for GWP ANALYSIS LTD (10585188)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 2 Stamford Square London SW15 2BF England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 3 February 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Gary William Paddock on 17 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr Gary William Paddock as a person with significant control on 17 February 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 May 2018 | AD01 | Registered office address changed from 53 Kings Street Suite 24, 53 King Street Manchester M2 4LQ England to 2 Stamford Square London SW15 2BF on 30 May 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
06 Feb 2018 | PSC04 | Change of details for Mr Gary William Paddock as a person with significant control on 6 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Gary William Paddock on 6 February 2018 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Gary William Paddock on 31 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from 9 Barkdale Burgess Hill RH15 0BE United Kingdom to 53 Kings Street Suite 24, 53 King Street Manchester M2 4LQ on 31 July 2017 | |
29 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 8 February 2017
|
|
26 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-26
|