Advanced company searchLink opens in new window

GANGPLANK LTD

Company number 13928791

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)
08 Nov 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
31 Mar 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
17 Feb 2023 AP01 Appointment of Mr Mohnish Patel as a director on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from 1 Mill Houses Wenlock Road London N1 7GU England to 1 Mill Houses South Street Morley Leeds LS27 8FU on 17 February 2023
17 Feb 2023 PSC04 Change of details for Ms Samantha Keay as a person with significant control on 17 February 2023
17 Feb 2023 CH01 Director's details changed for Ms Janet Lucas on 17 February 2023
17 Feb 2023 CH01 Director's details changed for Ms Janet Lucas on 17 February 2023
17 Feb 2023 CH01 Director's details changed for Ms Samantha Keay on 17 February 2023
17 Feb 2023 CH01 Director's details changed for Ms Samantha Keay on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from 1 Mill Houses Wenlock Road London N1 7GU England to 1 Mill Houses Wenlock Road London N1 7GU on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from 1 Mill Houses Mill Houses London N1 7GU England to 1 Mill Houses Wenlock Road London N1 7GU on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from 1 Mill Houses South Street Morley Leeds LS27 8FU England to 1 Mill Houses Mill Houses London N1 7GU on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from 1 Mill Houses Wenlock Road London N1 7GU England to 1 Mill Houses South Street Morley Leeds LS27 8FU on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from 1 Mill Houses Wenlock Road London N1 7GU England to 1 Mill Houses Wenlock Road London N1 7GU on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from 1 Mill Houses Mill Houses London N1 7GU England to 1 Mill Houses Wenlock Road London N1 7GU on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from 1 Mill Houses Mill Houses London N1 7GU England to 1 Mill Houses Mill Houses London N1 7GU on 17 February 2023
17 Feb 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Mill Houses Mill Houses London N1 7GU on 17 February 2023
28 May 2022 CS01 Confirmation statement made on 28 May 2022 with updates
28 May 2022 TM01 Termination of appointment of Jeanette Stone as a director on 28 May 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
21 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted