GPA MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from 89 Spa Road London SE16 3SG England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2025-04-01

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-02-28

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-03 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-02-28

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-09-03 with updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-06-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-03 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/01/2119 January 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/01/2119 January 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/10/201 October 2020 DISS40 (DISS40(SOAD))

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GABRIEL / 01/05/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER GABRIEL / 01/05/2020

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM UNIT 42 PRICE STREET BUSINESS CENTRE BIRKENHEAD CH41 4JQ UNITED KINGDOM

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM OFFICE 32 19-21 CRAWFORD STREET LONDON W1H 1PJ ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 COMPANY NAME CHANGED ARGYLLE (EUROPE) LIMITED CERTIFICATE ISSUED ON 29/09/16

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR PETER GABRIEL

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR RAIVIS BUTUROVICS

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 55 BALCOMBE STREET LONDON NW1 6HD UNITED KINGDOM

View Document

19/02/1619 February 2016 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