GP PRINT LIMITED

Eventus Sunderland Road Eventus Sunderland Road, Peterborough, PE6 8FD, England
StatusACTIVE
Company No.07501627
CategoryPrivate Limited Company
Incorporated21 Jan 2011
Age13 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

GP PRINT LIMITED is an active private limited company with number 07501627. It was incorporated 13 years, 3 months, 26 days ago, on 21 January 2011. The company address is Eventus Sunderland Road Eventus Sunderland Road, Peterborough, PE6 8FD, England.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tabitha Martyr

Change date: 2024-01-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-20

Psc name: Mrs Tabitha Martyr

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-20

Officer name: Mrs Tabitha Martyr

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Kevin Martyr

Change date: 2024-01-20

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-20

Officer name: Mr Peter Kevin Martyr

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-20

Officer name: Mr Peter Kevin Martyr

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-29

Old address: 10a High Street Market Deeping Peterborough PE6 8EB England

New address: Eventus Sunderland Road Market Deeping Peterborough PE6 8FD

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tabitha Martyr

Change date: 2022-07-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-13

Psc name: Mr Peter Kevin Martyr

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-05

New address: 10a High Street Market Deeping Peterborough PE6 8EB

Old address: Office 6, Building 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075016270002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075016270001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

New address: Office 6, Building 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX

Old address: 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ England

Change date: 2020-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mrs Tabitha Martyr

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Kevin Martyr

Change date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

New address: 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ

Old address: 21 Mabeys Walk High Wych Sawbridgeworth CM21 0HN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Address

Type: AD01

Old address: 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR

New address: 21 Mabeys Walk High Wych Sawbridgeworth CM21 0HN

Change date: 2018-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-08

Charge number: 075016270002

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075016270001

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Prickett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tabitha Martyr

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Martin Prickett

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Prickett

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Old address: 8 Challenger Way Edgerley Business Park Edgerley Drain Road Peterborough Cambridgeshire PE1 5EX United Kingdom

Change date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 21 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FARMINGTON BUILDERS LIMITED

SECOND FLOOR,CHELTENHAM,GL50 1NW

Number:07713339
Status:ACTIVE
Category:Private Limited Company
Number:09742342
Status:ACTIVE
Category:Private Limited Company

OXFORD FACILITIES MANAGEMENT LIMITED

77 WILKINS ROAD,OXFORD,OX4 2JB

Number:09874441
Status:ACTIVE
Category:Private Limited Company

PEH MEDICAL SERVICES LTD

BROOKSCITY 6TH FLOOR, NEW BALTIC HOUSE,LONDON,EC3M 4BE

Number:08132473
Status:ACTIVE
Category:Private Limited Company

STEP CHANGE ENGINEERING LIMITED

13 QUEENS ROAD,ABERDEEN,AB15 4YL

Number:SC479967
Status:ACTIVE
Category:Private Limited Company

THE CREATIVE LAB (CARR LANE HULL) LTD

44 CARR LANE,HULL,HU1 3RF

Number:11217824
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