GAPEX U.K. LIMITED: Filings
Overview
Company Name | GAPEX U.K. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10572912 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for GAPEX U.K. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Registered office address changed from C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England to Room 205 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on May 29, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 29, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on Nov 20, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Robert Paul Howard on Nov 20, 2023 | 2 pages | CH01 | ||
Change of details for Mr Robert Paul Howard as a person with significant control on Nov 20, 2023 | 2 pages | PSC04 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Cessation of Thomas Byrne as a person with significant control on May 01, 2022 | 1 pages | PSC07 | ||
Notification of Robert Paul Howard as a person with significant control on Jan 01, 2022 | 2 pages | PSC01 | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 18, 2021 with updates | 4 pages | CS01 | ||
Notification of Thomas Byrne as a person with significant control on Jan 30, 2020 | 2 pages | PSC01 | ||
Cessation of Nicola Jane Cheater as a person with significant control on Jan 30, 2020 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Jan 30, 2020
| 3 pages | SH01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||
Termination of appointment of Nicola Jane Cheater as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on Jan 09, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 5 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0