GPA EDUCATION LTD

26 South Saint Mary's Gate, Grimsby, DN31 1LW, N E Lincolnshire, England
StatusACTIVE
Company No.08813217
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

GPA EDUCATION LTD is an active private limited company with number 08813217. It was incorporated 10 years, 4 months, 15 days ago, on 13 December 2013. The company address is 26 South Saint Mary's Gate, Grimsby, DN31 1LW, N E Lincolnshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Mcvey

Appointment date: 2023-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-30

New date: 2019-05-29

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2020

Action Date: 29 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-30

New date: 2020-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Miss Melanie Jane Pizzey

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-18

Officer name: Miss Melanie Jane Pizzey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: 26 South Saint Mary's Gate Grimsby N E Lincolnshire DN31 1LW

Old address: 1 Pegasus Court, Pegasus House Tachbrook Park Warwick Warwickshire CV34 6LW England

Change date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

New address: 1 Pegasus Court, Pegasus House Tachbrook Park Warwick Warwickshire CV34 6LW

Old address: 20-22 Wenlock Road Wenlock Road London N1 7GU England

Change date: 2017-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2017

Action Date: 02 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088132170001

Charge creation date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road Wenlock Road London N1 7GU

Old address: 3rd Floor New North House Ongar Road Brentwood CM15 9BB

Change date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2014

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTAFS PROPERTY LETS LIMITED

FLAT 1 FARMERS MEWS,WORCESTER,WR4 9QH

Number:11447463
Status:ACTIVE
Category:Private Limited Company

CARTER NOBLE INDEPENDENT SAFEGUARDING LIMITED

THE MILL HOUSE, COURT FARM CHURCH LANE,WORCESTER,WR5 2PS

Number:08706015
Status:ACTIVE
Category:Private Limited Company

CBASH LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11592304
Status:ACTIVE
Category:Private Limited Company

HARVINGTON LEISURE LIMITED

ADAM HOUSE,KIDDERMINSTER,DY10 2SH

Number:05993328
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N.TODD FINANCIAL LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10375487
Status:ACTIVE
Category:Private Limited Company

PYKETT ELECTRICS & SERVICES LIMITED

THE LIMES,MALVERN,WR14 1QQ

Number:04795618
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