GBPL LTD
Status | ACTIVE |
Company No. | 07442572 |
Category | Private Limited Company |
Incorporated | 17 Nov 2010 |
Age | 13 years, 6 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Aug 2012
Action Date: 25 Aug 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-08-25
Documents
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
Termination director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lukasz Scendo
Documents
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
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
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piotr Kaczmarczyk
Documents
Capital allotment shares
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2012-06-18
Documents
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
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
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
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
Some Companies
EAST CLIVEDALE,STEYNING,BN44 3GA
Number: | 09503166 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
26 BLUESTONE DRIVE,STOCKPORT,SK4 3PY
Number: | 09132194 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |