Advanced company searchLink opens in new window

GEPE UK COLORADO FINCO LIMITED

Company number 13048374

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)
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 6
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 5
15 Jan 2024 CH01 Director's details changed for Ms Isabel Rose Peacock on 5 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Mark Stuart Allnutt on 3 January 2024
06 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
20 Nov 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
28 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 Holdings 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 Farringdon Street London EC4A 4AB England to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
20 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
13 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
13 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 4
27 Jan 2022 CH01 Director's details changed for Ms Isabel Rose Peacock on 16 December 2021
13 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
08 Nov 2021 AP01 Appointment of Ms Angela Marie Russell as a director on 30 September 2021
05 Nov 2021 TM01 Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021
05 Nov 2021 AP01 Appointment of Ms Isabel Rose Peacock as a director on 30 September 2021
29 Apr 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
24 Mar 2021 PSC05 Change of details for Gepe Uk Holdings Limited as a person with significant control on 20 January 2021