Advanced company searchLink opens in new window

GKPD LIMITED

Company number 08841418

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)
25 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
18 Dec 2023 AD01 Registered office address changed from 4 Knibb Place Barton Seagrave Kettering NN15 6SZ England to 2 College Street Higham Ferrers Rushden NN10 8DZ on 18 December 2023
18 Dec 2023 TM01 Termination of appointment of Kylie Jane Tattersdale as a director on 10 December 2023
18 Dec 2023 AP01 Appointment of Mr Giulio Ansaloni as a director on 10 December 2023
12 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
25 Oct 2023 AA01 Previous accounting period shortened from 29 January 2023 to 28 January 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
22 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
28 Oct 2022 AA01 Previous accounting period shortened from 30 January 2022 to 29 January 2022
30 Apr 2022 AA Total exemption full accounts made up to 31 January 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
08 Dec 2021 TM01 Termination of appointment of Giulio Ansaloni as a director on 30 November 2021
07 Dec 2021 CERTNM Company name changed dust extraction systems LIMITED\certificate issued on 07/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-16
07 Dec 2021 AD01 Registered office address changed from 2 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ to 4 Knibb Place Barton Seagrave Kettering NN15 6SZ on 7 December 2021
07 Dec 2021 AP01 Appointment of Mrs Kylie Jane Tattersdale as a director on 30 November 2021
27 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
29 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
02 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-09
02 Dec 2020 CONNOT Change of name notice
20 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
26 Feb 2020 CS01 Confirmation statement made on 13 January 2020 with updates
26 Feb 2020 PSC01 Notification of Kylie Jane Tattersdale as a person with significant control on 6 April 2019
26 Feb 2020 PSC07 Cessation of Giulio Ansaloni as a person with significant control on 6 April 2019
25 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2020 AA Total exemption full accounts made up to 31 January 2019