GJP AUTOS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Registered office address changed from 27 Mytchett Road Mytchett Camberley GU16 6AQ England to 27 Grove Farm Park Mytchett Road, Mytchett Camberley GU16 6AQ on 2025-05-13 |
12/05/2512 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/05/2421 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
11/05/2311 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
18/05/2218 May 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
29/03/2229 March 2022 | Registered office address changed from 27 Mytchett Road Mytchett Camberley GU16 6AG England to 27 Mytchett Road Mytchett Camberley GU16 6AQ on 2022-03-29 |
17/05/2117 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
19/05/2019 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
10/06/1910 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 2 AYSHFORD CLOSE BURLESCOMBE TIVERTON EX16 7HE ENGLAND |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/07/1818 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 26 GREAT MARLOW HOOK HAMPSHIRE RG27 9UA |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/05/1722 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
15/04/1615 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
05/04/165 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/06/1522 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/08/1319 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
11/04/1311 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/04/1228 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
19/04/1219 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | APPOINTMENT TERMINATED, SECRETARY PETER CLEARY |
01/04/111 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
01/04/111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER CLEARY |
01/04/111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES PEARSON |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 20 STATION ROAD FRIMLEY CAMBERLEY SURREY GU16 7HF ENGLAND |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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