- Company Overview for GP FUND SOLUTIONS UK LIMITED (13372073)
- Filing history for GP FUND SOLUTIONS UK LIMITED (13372073)
- People for GP FUND SOLUTIONS UK LIMITED (13372073)
- More for GP FUND SOLUTIONS UK LIMITED (13372073)
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) |
---|---|---|---|
05 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
13 Nov 2023 | AP01 | Appointment of Mr Jay Godbole as a director on 1 November 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Jan 2023 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
12 Jan 2023 | AD01 | Registered office address changed from Hewitsons Llp, Elgin House Billing Road Northampton Northamptonshire NN1 5AU United Kingdom to Hcr Hewitsons, Lancaster House Nunn Mills Road Northampton Northamptonshire NN1 5GE on 12 January 2023 | |
14 Jun 2022 | AP01 | Appointment of Mr Ravi Nevile as a director on 14 June 2022 | |
14 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
04 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
04 May 2022 | PSC01 | Notification of Ravi Nevile as a person with significant control on 26 July 2021 | |
04 May 2022 | PSC07 | Cessation of Glen Shields as a person with significant control on 26 July 2021 | |
04 May 2022 | AD02 | Register inspection address has been changed to Mocatta House Trafalgar Place Brighton BN1 4DU | |
15 Oct 2021 | AP01 | Appointment of Mr Sean Robert Elliott as a director on 12 October 2021 | |
03 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-03
|