GP OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewChange of details for Dr Manish Chandravadan Patel as a person with significant control on 2025-09-02

View Document

25/09/2525 September 2025 NewDirector's details changed for Dr Manish Chandravadan Patel on 2025-09-02

View Document

02/09/252 September 2025 NewRegistered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-02

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/10/2420 October 2024 Purchase of own shares.

View Document

20/10/2420 October 2024 Resolutions

View Document

19/10/2419 October 2024 Cancellation of shares. Statement of capital on 2024-10-09

View Document

11/10/2411 October 2024 Change of details for Dr Manish Chandravadan Patel as a person with significant control on 2024-10-09

View Document

11/10/2411 October 2024 Cessation of Khatanji Odedra as a person with significant control on 2024-10-09

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

11/10/2411 October 2024 Termination of appointment of Khatanji Odedra as a director on 2024-10-09

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Director's details changed for Dr Khatanji Odedra on 2024-02-23

View Document

25/03/2425 March 2024 Change of details for Dr Khatanji Odedra as a person with significant control on 2024-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Termination of appointment of Kaushal Dave as a director on 2022-11-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Change of details for Dr Manish Chandravadan Patel as a person with significant control on 2022-11-08

View Document

08/12/228 December 2022 Change of details for Dr Khatanji Odedra as a person with significant control on 2022-11-08

View Document

08/12/228 December 2022 Cessation of Kaushal Dave as a person with significant control on 2022-11-08

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-12 with updates

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Change of share class name or designation

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

27/10/2227 October 2022 Change of details for Dr Khatanji Odedra as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Dr Khatanji Odedra on 2022-10-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHAL DAVE / 23/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR KAUSHAL DAVE / 23/04/2018

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVE KAUSHAL / 23/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE KAUSHAL / 23/04/2018

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1612 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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