Advanced company searchLink opens in new window

GP DESIGN STUDIO LIMITED

Company number 11902222

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)
01 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
26 Feb 2024 AA Unaudited abridged accounts made up to 31 December 2023
08 Feb 2024 TM01 Termination of appointment of Wayne Terry Brook as a director on 8 February 2024
08 Feb 2024 AP01 Appointment of Mr Jonjo Swann as a director on 8 February 2024
22 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
26 Jul 2023 AD01 Registered office address changed from 2 Colton Square Leicester LE1 1QH United Kingdom to 30 Willow Street Accrington BB5 1LP on 26 July 2023
28 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
27 Mar 2023 TM01 Termination of appointment of Growth Partners Management Limited as a director on 27 March 2023
27 Mar 2023 TM01 Termination of appointment of Paul Anthony Bresnihan as a director on 27 March 2023
27 Mar 2023 PSC07 Cessation of Growth Partners Management Limited as a person with significant control on 27 March 2023
27 Mar 2023 PSC02 Notification of Gp Innovative Solutions Ltd as a person with significant control on 27 March 2023
27 Mar 2023 AP02 Appointment of Gp Innovative Solutions Ltd as a director on 27 March 2023
27 Mar 2023 AP01 Appointment of Mr Wayne Terry Brook as a director on 27 March 2023
20 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
23 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
09 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2019
04 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
06 Mar 2020 CH01 Director's details changed for Mr Paul Anthony Bresnihan on 30 January 2020
23 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-23
  • GBP 1