Total Documents | 60 |
---|
Total Pages | 253 |
---|
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates |
---|---|
25 June 2023 | Total exemption full accounts made up to 31 March 2023 |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 |
17 January 2022 | Confirmation statement made on 6 January 2022 with updates |
6 December 2021 | Director's details changed for Mr Jasbir Singh Bath on 3 December 2021 |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 |
16 March 2021 | Cessation of Kirpal Kaur Bath as a person with significant control on 8 January 2021 |
16 March 2021 | Notification of Tejit Singh Bath as a person with significant control on 16 March 2021 |
16 March 2021 | Notification of Jasbir Singh Bath as a person with significant control on 16 March 2021 |
8 March 2021 | Confirmation statement made on 6 January 2021 with no updates |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 |
7 February 2020 | Confirmation statement made on 6 January 2020 with no updates |
29 May 2019 | Total exemption full accounts made up to 31 March 2019 |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 |
23 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
10 July 2012 | Second filing of SH01 previously delivered to Companies House
|
10 July 2012 | Second filing of SH01 previously delivered to Companies House
|
9 May 2012 | Registered office address changed from 21/23 Mossop Street London SW7 2LY on 9 May 2012 |
9 May 2012 | Registered office address changed from 21/23 Mossop Street London SW7 2LY on 9 May 2012 |
9 May 2012 | Registered office address changed from 21/23 Mossop Street London SW7 2LY on 9 May 2012 |
30 April 2012 | Appointment of Jasbir Singh Bath as a director |
30 April 2012 | Appointment of Jasbir Singh Bath as a director |
30 April 2012 | Appointment of Tejit Singh Bath as a director |
30 April 2012 | Termination of appointment of Jagmail Singh Gill as a director |
30 April 2012 | Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 30 April 2012 |
30 April 2012 | Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 30 April 2012 |
30 April 2012 | Termination of appointment of Jagmail Singh Gill as a director |
30 April 2012 | Appointment of Tejit Singh Bath as a director |
27 April 2012 | Company name changed gpl SUBCO8 LIMITED\certificate issued on 27/04/12
|
27 April 2012 | Company name changed gpl SUBCO8 LIMITED\certificate issued on 27/04/12
|
24 April 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
6 January 2012 | Incorporation |
6 January 2012 | Incorporation |