GNP ASSETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2025-07-17

View Document

02/05/252 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

06/02/256 February 2025 Registered office address changed from 7 Burgess Street Macclesfield Cheshire SK10 1NE England to 3 Crewe Road Sandbach Cheshire CW11 4NE on 2025-02-06

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Sub-division of shares on 2023-10-07

View Document

07/11/237 November 2023 Memorandum and Articles of Association

View Document

07/11/237 November 2023 Change of share class name or designation

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Particulars of variation of rights attached to shares

View Document

07/11/237 November 2023 Resolutions

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-07

View Document

31/10/2331 October 2023 Change of details for Mr Graham Nigel Parlane as a person with significant control on 2023-10-07

View Document

31/10/2331 October 2023 Notification of Alan Martin Parlane as a person with significant control on 2023-10-07

View Document

31/10/2331 October 2023 Notification of Andrew Stasiw as a person with significant control on 2023-10-07

View Document

31/10/2331 October 2023 Notification of Jane Saralis as a person with significant control on 2023-10-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-04-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

07/10/217 October 2021 Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to 7 Burgess Street Macclesfield Cheshire SK10 1NE on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CURRSHO FROM 31/07/2019 TO 31/05/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/09/1828 September 2018 PREVEXT FROM 28/02/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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