G P COTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

19/11/2119 November 2021 Appointment of Mrs Janie Anne Corbisiero as a director on 2021-11-06

View Document

19/11/2119 November 2021 Appointment of Mrs Kathleen Frances Corbisiero as a director on 2021-11-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

11/07/1711 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE CORBISIERO

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

01/04/161 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PIETRO CORBISIERO / 08/02/2016

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PIETRO CORBISIERO / 08/02/2016

View Document

23/03/1623 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

25/06/1525 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

27/06/1427 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

28/03/1228 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 71 KINGSWAY LONDON WC2B 6ST

View Document

15/06/0915 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company