GP UPDATE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

25/07/2525 July 2025

View Document

25/07/2525 July 2025

View Document

25/07/2525 July 2025

View Document

28/02/2528 February 2025 Appointment of Mr Martin James Ratcliff as a director on 2025-02-25

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

24/07/2424 July 2024 Termination of appointment of Andrew Robert Archibald as a director on 2024-07-23

View Document

05/07/245 July 2024 Termination of appointment of Clare Chapman as a director on 2024-07-05

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

01/11/231 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

01/11/231 November 2023 Termination of appointment of Peter William Rose as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Lucy Sarah Charlotte Jenkins as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Martin William Haley as a director on 2023-10-31

View Document

01/11/231 November 2023 Cessation of Peter William Rose as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr Andrew Robert Archibald as a director on 2023-10-31

View Document

01/11/231 November 2023 Cessation of Martin William Haley as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Dr Matthew Thomas Wilton Lee as a director on 2023-10-31

View Document

01/11/231 November 2023 Cessation of Lucy Sarah Charlotte Jenkins as a person with significant control on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr Ashok Inderraj Handa as a director on 2023-10-31

View Document

01/11/231 November 2023 Notification of The Medical Defence Union Limited as a person with significant control on 2023-10-31

View Document

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

View Document

01/11/231 November 2023 Appointment of Dr Caroline Elizabeth Fryar as a director on 2023-10-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

23/01/2323 January 2023 Change of details for Dr Peter William Rose as a person with significant control on 2023-01-19

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MRS CLARE CHAPMAN

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HOWATSON

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 DIRECTOR APPOINTED CAROLINE LUCY GREENE

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MRS SARAH CICCOLALLO

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CAVE

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 DIRECTOR APPOINTED PETER FREDERICK HOWATSON

View Document

03/11/153 November 2015 DIRECTOR APPOINTED DR JAMES ALAN CAVE

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1316 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 30120

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM PROSPECT HOUSE 58 READING RG1 4RP UNITED KINGDOM

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HALEY / 05/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR LUCY SARAH CHARLOTTE JENKINS / 05/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILLIAM ROSE / 05/03/2012

View Document

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

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 51 SOUTH VIEW AVENUE CAVERSHAM READING RG4 5AD UNITED KINGDOM

View Document

09/02/119 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR APPOINTED DR LUCY SARAH CHARLOTTE JENKINS

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED DR PETER WILLIAM ROSE

View Document

11/03/1011 March 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

26/01/1026 January 2010 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