Advanced company searchLink opens in new window

GBXP LTD

Company number 11783050

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)
30 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
31 Oct 2024 TM01 Termination of appointment of Gatis Eglitis as a director on 21 October 2024
26 Sep 2024 AP01 Appointment of Mr Adrian Coxon as a director on 16 September 2024
26 Sep 2024 TM01 Termination of appointment of Alexander Lustov as a director on 16 September 2024
24 Jul 2024 AA Full accounts made up to 31 January 2024
26 Feb 2024 CH01 Director's details changed for Mr Gatis Eglitis on 24 February 2024
26 Feb 2024 PSC04 Change of details for Mr Gatis Eglitis as a person with significant control on 26 February 2024
30 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
14 Sep 2023 AA Full accounts made up to 31 January 2023
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 February 2023
  • GBP 2,060,000
03 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
29 Sep 2022 AP01 Appointment of Mr. Ruslan Barenboym as a director on 28 September 2022
05 Sep 2022 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL England to 30 Churchill Place London E14 5RE on 5 September 2022
24 Aug 2022 AP01 Appointment of Mr Alexander Lustov as a director on 18 August 2022
01 Jun 2022 AA Full accounts made up to 31 January 2022
03 May 2022 TM01 Termination of appointment of Dmitrij Parachonko as a director on 3 May 2022
03 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 1,560,000
31 Aug 2021 AA Full accounts made up to 31 January 2021
03 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 May 2021
  • GBP 1,310,000
28 May 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 1,260,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03.06.2021.
21 May 2021 CH01 Director's details changed for Mr Gatis Eglitis on 10 May 2021
21 May 2021 CH01 Director's details changed for Mr Dmitrij Parachonko on 10 May 2021
22 Mar 2021 AD01 Registered office address changed from 8 Devonshire Square 8 Devonshire Square Spitalfields London EC2M 4PL England to 8 Devonshire Square London EC2M 4PL on 22 March 2021
22 Mar 2021 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 8 Devonshire Square 8 Devonshire Square Spitalfields London EC2M 4PL on 22 March 2021