Advanced company searchLink opens in new window

GUPI (TF) LIMITED

Company number 09058102

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 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
25 Apr 2024 AD01 Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford CM2 6SS on 25 April 2024
25 Apr 2024 PSC05 Change of details for T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 19 April 2024
25 Apr 2024 PSC07 Cessation of Gtl Portfolio Limited (Company No 09871053) as a person with significant control on 19 April 2024
25 Apr 2024 PSC07 Cessation of David Kirch Holdings Limited as a person with significant control on 19 April 2024
24 Jan 2024 TM01 Termination of appointment of Gary Thomas Lever as a director on 23 January 2024
19 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
12 Jul 2022 CH01 Director's details changed for Mr Gary Thomas Lever on 7 June 2022
20 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
03 May 2022 AA Total exemption full accounts made up to 30 September 2021
23 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
07 Jun 2021 PSC02 Notification of Gtl Portfolio Limited (Company No 09871053) as a person with significant control on 15 June 2020
07 Jun 2021 PSC02 Notification of T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 15 June 2020
18 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 PSC02 Notification of David Kirch Holdings Limited as a person with significant control on 15 June 2020
15 Jun 2020 PSC07 Cessation of Gupi Properties Limited as a person with significant control on 15 June 2020
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 4
09 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
14 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
21 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017