GPEX LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from Haslers Hawke House Old Station Road Loughton Essex IG10 4PL United Kingdom to Units 45-50 10 Hornsey Street London N7 8EL on 2025-07-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of Cameron Thomson as a director on 2021-10-04

View Document

13/10/2113 October 2021 Termination of appointment of Derek Owen Williams as a director on 2021-10-04

View Document

13/10/2113 October 2021 Appointment of Mr Spencer Elton Slee as a director on 2021-10-04

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MAYFIELD PRESS (OXFORD) LIMITED / 18/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS WILLIAMS / 18/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON THOMSON / 18/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK OWEN WILLIAMS / 18/02/2020

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 30 ST GILES' OXFORD OX1 3LE UNITED KINGDOM

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS WILLIAMS / 15/09/2019

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR PHILIP NICHOLAS WILLIAMS

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR DEREK OWEN WILLIAMS

View Document

07/02/187 February 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

02/06/172 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/172 June 2017 COMPANY NAME CHANGED CAM123 LIMITED CERTIFICATE ISSUED ON 02/06/17

View Document

26/05/1726 May 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