Advanced company searchLink opens in new window

GP FORUM SOLUTIONS LIMITED

Company number 10606472

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)
12 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
21 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
10 Feb 2023 PSC02 Notification of P&S Education Holdings Limited as a person with significant control on 8 February 2023
10 Feb 2023 PSC07 Cessation of Joseph Newell as a person with significant control on 8 February 2023
10 Feb 2023 TM01 Termination of appointment of Joseph Newell as a director on 8 February 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
12 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
12 Feb 2018 PSC04 Change of details for Joseph Newell as a person with significant control on 30 November 2017
14 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the directors of the company be authorised to dispense the rights of pre-emption. The directors of the company be authorised to vote upon any question to the meeting concerninb the above proposed allotment of shares. 30/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2017 CC04 Statement of company's objects
11 Dec 2017 AD01 Registered office address changed from 16 Hereford Road South Ealing London W5 4SE England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 December 2017
08 Dec 2017 AP01 Appointment of Dr Philip Paul Nichols as a director on 30 November 2017
08 Dec 2017 AP01 Appointment of Dr Simon Philip Curtis as a director on 30 November 2017
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 20