GP UPDATE LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
25/07/2525 July 2025 | |
25/07/2525 July 2025 | |
25/07/2525 July 2025 | |
28/02/2528 February 2025 | Appointment of Mr Martin James Ratcliff as a director on 2025-02-25 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
02/12/242 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
03/11/243 November 2024 | |
01/10/241 October 2024 | |
01/10/241 October 2024 | |
24/07/2424 July 2024 | Termination of appointment of Andrew Robert Archibald as a director on 2024-07-23 |
05/07/245 July 2024 | Termination of appointment of Clare Chapman as a director on 2024-07-05 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Memorandum and Articles of Association |
08/11/238 November 2023 | Resolutions |
01/11/231 November 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
01/11/231 November 2023 | Termination of appointment of Peter William Rose as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Lucy Sarah Charlotte Jenkins as a director on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Martin William Haley as a director on 2023-10-31 |
01/11/231 November 2023 | Cessation of Peter William Rose as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Appointment of Mr Andrew Robert Archibald as a director on 2023-10-31 |
01/11/231 November 2023 | Cessation of Martin William Haley as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Appointment of Dr Matthew Thomas Wilton Lee as a director on 2023-10-31 |
01/11/231 November 2023 | Cessation of Lucy Sarah Charlotte Jenkins as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Appointment of Mr Ashok Inderraj Handa as a director on 2023-10-31 |
01/11/231 November 2023 | Notification of The Medical Defence Union Limited as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Registered office address changed from Reading Enterprise Centre Earley Gate Whiteknights Road Reading Berkshire RG6 6BU United Kingdom to One Canada Square Canary Wharf London E14 5GS on 2023-11-01 |
01/11/231 November 2023 | Appointment of Dr Caroline Elizabeth Fryar as a director on 2023-10-31 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
23/01/2323 January 2023 | Change of details for Dr Peter William Rose as a person with significant control on 2023-01-19 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/1917 June 2019 | DIRECTOR APPOINTED MRS CLARE CHAPMAN |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
06/02/196 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER HOWATSON |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | DIRECTOR APPOINTED CAROLINE LUCY GREENE |
09/02/179 February 2017 | DIRECTOR APPOINTED MRS SARAH CICCOLALLO |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/12/1628 December 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAVE |
26/01/1626 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/11/153 November 2015 | DIRECTOR APPOINTED PETER FREDERICK HOWATSON |
03/11/153 November 2015 | DIRECTOR APPOINTED DR JAMES ALAN CAVE |
26/01/1526 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
22/07/1322 July 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/07/1316 July 2013 | 27/06/13 STATEMENT OF CAPITAL GBP 30120 |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM PROSPECT HOUSE 58 READING RG1 4RP UNITED KINGDOM |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HALEY / 05/03/2012 |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR LUCY SARAH CHARLOTTE JENKINS / 05/03/2012 |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILLIAM ROSE / 05/03/2012 |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 6TH FLOOR READING BRIDGE HOUSE READING BRIDGE READING RG1 8LS UNITED KINGDOM |
08/02/128 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 51 SOUTH VIEW AVENUE CAVERSHAM READING RG4 5AD UNITED KINGDOM |
09/02/119 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR APPOINTED DR LUCY SARAH CHARLOTTE JENKINS |
23/04/1023 April 2010 | DIRECTOR APPOINTED DR PETER WILLIAM ROSE |
11/03/1011 March 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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