GBPL LTD

Unit 28a Unimix House Unit 28a Unimix House, London, NW10 7TR, England
StatusACTIVE
Company No.07442572
CategoryPrivate Limited Company
Incorporated17 Nov 2010
Age13 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

GBPL LTD is an active private limited company with number 07442572. It was incorporated 13 years, 6 months, 14 days ago, on 17 November 2010. The company address is Unit 28a Unimix House Unit 28a Unimix House, London, NW10 7TR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bartlomiej Lapacz

Notification date: 2023-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-07

Officer name: Mr Bartlomiej Zbigniew Lapacz

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

New address: Unit 28a Unimix House Abbey Road London NW10 7TR

Old address: Unit 236 Stratford Workshops Burford Road London E15 2SP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2020

Action Date: 08 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074425720001

Charge creation date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-02

Psc name: Mr Piotr Pawel Krawczyk

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piotr Pawel Krawczyk

Change date: 2019-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: Unit 236 Stratford Workshops Burford Road London E15 2SP

Old address: Unit 3 Stratford Workshops Burford Road London E15 2SP England

Change date: 2019-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Old address: C/O Smart Space Group 12 Hans Road London SW3 1RT

Change date: 2016-04-26

New address: Unit 3 Stratford Workshops Burford Road London E15 2SP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-13

Officer name: Mr Piotr Pawel Krawczyk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

New address: C/O Smart Space Group 12 Hans Road London SW3 1RT

Change date: 2015-12-07

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Change sail address company with new address

Date: 15 Dec 2014

Category: Address

Type: AD02

New address: Flat 56 1 Ward Road London E15 2LB

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piotr Kaczmarczyk

Termination date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2012

Action Date: 23 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-23

Officer name: Mr Piotr Kaczmarczyk

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2012

Action Date: 25 Aug 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-08-25

Documents

View document PDF

Change account reference date company current extended

Date: 25 Aug 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Scendo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lukasz Scendo

Change date: 2012-07-16

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piotr Kaczmarczyk

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2012-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 06 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-06

Officer name: Mr Piotr Krawczyk

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2011

Action Date: 06 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lukasz Scendo

Change date: 2011-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2011

Action Date: 06 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piotr Krawczyk

Change date: 2011-11-06

Documents

View document PDF

Incorporation company

Date: 17 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT ACCOUNTS LIMITED

EAST CLIVEDALE,STEYNING,BN44 3GA

Number:09503166
Status:ACTIVE
Category:Private Limited Company

HELEN KAY PROPERTIES LIMITED

CHARTER HOUSE,NELSON,BB9 9XY

Number:07814052
Status:ACTIVE
Category:Private Limited Company

HOLMLEIGH (BOROUGHBRIDGE) LIMITED

C/O GILLBECK ASSOCIATES LTD 2ND FLOOR, FLOCKTON HOUSE,WETHERBY,LS22 7FD

Number:08853442
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOUTRAKI HEALTHCARE LIMITED

26 BLUESTONE DRIVE,STOCKPORT,SK4 3PY

Number:09132194
Status:ACTIVE
Category:Private Limited Company

MKAD MARKETING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11289960
Status:ACTIVE
Category:Private Limited Company

T DAVIES DOMESTIC EXTENSIONS LTD

27 SYDNEY COTTAGE DRIVE,BRIDGNORTH,WV16 4PH

Number:11319510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source