GPFDA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/09/244 September 2024 Notification of James Richard Hallett as a person with significant control on 2024-07-14

View Document

04/09/244 September 2024 Cessation of Brian Richard Hallett as a person with significant control on 2024-05-02

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-14 with updates

View Document

21/08/2421 August 2024 Director's details changed for Mr Brian Richard Hallett on 2024-07-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Cessation of Partnership Link Limited as a person with significant control on 2024-05-01

View Document

29/05/2429 May 2024 Notification of Brian Richard Hallett as a person with significant control on 2024-05-01

View Document

29/05/2429 May 2024 Termination of appointment of James Richard Hallett as a director on 2024-05-21

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/11/2329 November 2023 Certificate of change of name

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-07-14 with updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/02/2316 February 2023 Termination of appointment of Ernst Jurgens Els as a director on 2022-12-07

View Document

01/02/231 February 2023 Termination of appointment of Mark Reza Aryaeenia as a director on 2023-01-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/03/2229 March 2022 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 2022-03-29

View Document

20/01/2220 January 2022 Appointment of Mr Ernst Jurgens Els as a director on 2021-12-20

View Document

18/01/2218 January 2022 Appointment of Mr Brian Richard Hallett as a director on 2021-12-20

View Document

18/01/2218 January 2022 Appointment of Mr Mark Reza Aryaeenia as a director on 2021-12-20

View Document

18/01/2218 January 2022 Director's details changed for Mr James Richard Hallett on 2021-12-20

View Document

20/12/2120 December 2021 Certificate of change of name

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2015 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information