Advanced company searchLink opens in new window

OCR-GP (LONDON) LIMITED

Company number 07721853

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)
28 Feb 2024 AA Micro company accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 13 June 2023 with updates
15 Aug 2023 PSC02 Notification of Rg Coffee Limited as a person with significant control on 28 May 2021
15 Aug 2023 PSC07 Cessation of Craig Macfarlane as a person with significant control on 28 May 2021
15 Aug 2023 TM01 Termination of appointment of Karla Gichard as a director on 16 June 2022
05 Apr 2023 AP01 Appointment of Mr Aditya Sehgal as a director on 20 April 2022
05 Apr 2023 TM01 Termination of appointment of Elizabeth Shirley Gurr as a director on 27 September 2021
26 Oct 2022 CH01 Director's details changed for Mr Jiri Kulik on 25 October 2022
22 Aug 2022 CH01 Director's details changed for Mrs Elizabeth Shirley Gurr on 22 August 2022
22 Jul 2022 AA Micro company accounts made up to 31 March 2022
15 Jul 2022 AP01 Appointment of Mr Jiri Kulik as a director on 1 October 2021
13 Jun 2022 CH01 Director's details changed for Rohitesh Permal Reddy on 8 June 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
13 Jun 2022 CH01 Director's details changed for Kamini Kirthi Reddy on 8 June 2022
21 Sep 2021 CS01 Confirmation statement made on 26 June 2021 with updates
21 Sep 2021 AP01 Appointment of Kamini Kirthi Reddy as a director on 31 March 2021
21 Sep 2021 AP01 Appointment of Rohitesh Permal Reddy as a director on 31 March 2021
21 Sep 2021 TM01 Termination of appointment of Stephen Philip Leighton as a director on 3 February 2021
21 Sep 2021 TM01 Termination of appointment of Michael Earby as a director on 16 October 2020
21 Sep 2021 TM01 Termination of appointment of Mark John Lewis as a director on 16 October 2020
30 Jul 2021 AA Micro company accounts made up to 31 March 2021
21 Jul 2021 AD01 Registered office address changed from 11 Leonard Street, London, EC2A 4AQ United Kingdom to 8 Pritchards Road London E2 9AP on 21 July 2021
07 Apr 2021 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued