Advanced company searchLink opens in new window

GEPE UK JURA RIVERSTREET MINORITY LIMITED

Company number 13831893

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)
17 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
16 Jan 2024 CH01 Director's details changed for Ms Isabel Rose Peacock on 3 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Mark Stuart Allnutt on 3 January 2024
28 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Jul 2023 CH01 Director's details changed for Ms Isabel Rose Peacock on 24 July 2023
26 Jul 2023 CH01 Director's details changed for Ms Angela Marie Russell on 24 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Mark Stuart Allnutt on 24 July 2023
25 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
25 Jul 2023 PSC05 Change of details for Gepe Uk Jura Holdco Limited as a person with significant control on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
21 Feb 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
08 Nov 2022 MA Memorandum and Articles of Association
24 Oct 2022 PSC05 Change of details for Gepe Uk Jura Holdco Limited as a person with significant control on 11 July 2022
11 Jul 2022 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 17 June 2022
11 Jul 2022 AD01 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 11 July 2022
24 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 101
14 Mar 2022 MR01 Registration of charge 138318930001, created on 10 March 2022
06 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-06
  • GBP 100