Advanced company searchLink opens in new window

GPW GROUP LTD

Company number 11689468

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)
31 Jan 2020 SH03 Purchase of own shares.
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 4,910.25
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 4,026.39
23 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2020 SH06 Cancellation of shares. Statement of capital on 11 June 2019
  • GBP 4,026.37
15 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
13 Aug 2019 SH03 Purchase of own shares.
25 Jul 2019 SH06 Cancellation of shares. Statement of capital on 11 June 2019
  • GBP 4,026.37
12 Apr 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
29 Mar 2019 AP03 Appointment of Mr Jatinder Singh as a secretary on 27 March 2019
29 Mar 2019 TM02 Termination of appointment of Julija Prokofjeva as a secretary on 27 March 2019
28 Feb 2019 TM02 Termination of appointment of Barbara Raude-Leroy as a secretary on 27 February 2019
28 Feb 2019 AP03 Appointment of Ms Julija Prokofjeva as a secretary on 27 February 2019
14 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2019 SH06 Cancellation of shares. Statement of capital on 3 January 2019
  • GBP 4,326.37
11 Jan 2019 SH03 Purchase of own shares.
04 Jan 2019 PSC04 Change of details for Mr Philip Worman as a person with significant control on 21 December 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
03 Jan 2019 PSC01 Notification of Peter Damian Pender-Cudlip as a person with significant control on 20 December 2018
03 Jan 2019 AP01 Appointment of Lord Peter Selwyn Chadlington as a director on 20 December 2018
03 Jan 2019 AP01 Appointment of Mr Peter Damian Pender-Cudlip as a director on 20 December 2018
20 Dec 2018 AP03 Appointment of Mrs Barbara Raude-Leroy as a secretary on 20 December 2018
21 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-21
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted