GP FORUM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

10/02/2310 February 2023 Cessation of Joseph Newell as a person with significant control on 2023-02-08

View Document

10/02/2310 February 2023 Termination of appointment of Joseph Newell as a director on 2023-02-08

View Document

10/02/2310 February 2023 Notification of P&S Education Holdings Limited as a person with significant control on 2023-02-08

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / JOSEPH NEWELL / 30/11/2017

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1714 December 2017 ADOPT ARTICLES 30/11/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 16 HEREFORD ROAD SOUTH EALING LONDON W5 4SE ENGLAND

View Document

08/12/178 December 2017 DIRECTOR APPOINTED DR PHILIP PAUL NICHOLS

View Document

08/12/178 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 20

View Document

08/12/178 December 2017 DIRECTOR APPOINTED DR SIMON PHILIP CURTIS

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