GPI CAMBRIDGE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewFull accounts made up to 2024-12-31

View Document

16/12/2416 December 2024 Termination of appointment of Yvonne Melchers as a secretary on 2024-12-01

View Document

13/12/2413 December 2024 Appointment of Jean-Francois Roche as a director on 2024-12-01

View Document

15/11/2415 November 2024 Full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

15/04/2415 April 2024 Full accounts made up to 2022-12-31

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-10-17 with updates

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-03-24

View Document

24/04/2324 April 2023 Registered office address changed from C/O Firstan the Packaging Centre Cardinal Way Godmanchester Huntingdon Cambridgeshire PE29 2XN to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2023-04-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

13/05/2113 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

01/02/211 February 2021 ARTICLES OF ASSOCIATION

View Document

01/02/211 February 2021 ADOPT ARTICLES 15/01/2021

View Document

21/01/2121 January 2021 CESSATION OF ANDREW THOMAS HARTWIG AS A PSC

View Document

21/01/2121 January 2021 NOTIFICATION OF PSC STATEMENT ON 21/01/2021

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL HARTWIG

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, SECRETARY DAWN MUTTER

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTWIG

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR LYNN HARTWIG

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR SALLY HARTWIG

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARK KERRIDGE

View Document

18/01/2118 January 2021 SECRETARY APPOINTED YVONNE MELCHERS

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED HARALD WERNER SCHULZ

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR MARK GAVIN KERRIDGE

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

24/07/1924 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS HARTWIG / 28/02/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HARTWIG / 28/02/2019

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

17/05/1817 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

25/07/1725 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

08/09/168 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/10/1523 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 SECOND FILING WITH MUD 17/10/13 FOR FORM AR01

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 SECOND FILING WITH MUD 28/10/11 FOR FORM AR01

View Document

15/06/1215 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HARTWIG / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MRS LYNN HARTWIG

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HARTWIG / 13/03/2012

View Document

28/10/1128 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 SAIL ADDRESS CHANGED FROM: C/O FIRSTAN HOLDINGS LTD UNIT 4 TRAFALGAR WAY BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB23 8SQ

View Document

27/09/1127 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS SALLY HARTWIG

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/01/1119 January 2011 TRANS TITLE OF SHARES 06/01/2011

View Document

12/01/1112 January 2011 TRANSFER OF LEGAL TITLE 28/12/2010

View Document

12/01/1112 January 2011 APPROVE TRSF OF SHARES 28/12/2010

View Document

10/01/1110 January 2011 RES OF AUD

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 02/12/2009

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM, UNIT 4, TRAFALGAR WAY, BAR HILL, CAMBRIDGE, CAMBRIDGESHIRE, CB3 8SQ

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY OAKLEY

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS HARTWIG / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE HARTWIG / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY OAKLEY / 03/11/2009

View Document

04/11/094 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 ADOPT ARTICLES 12/05/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DAWN GROCOTT / 18/03/2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 £ IC 505000/503000 24/08/07 £ SR [email protected]=2000

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/09/077 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS; AMEND

View Document

08/11/068 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

05/11/015 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 112 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1PH

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 SUB DIV SHARES 22/12/99

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 ADOPTARTICLES22/12/99

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NC INC ALREADY ADJUSTED 22/12/99

View Document

04/01/004 January 2000 S-DIV 22/12/99

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED M&R 736 LIMITED CERTIFICATE ISSUED ON 17/12/99

View Document

28/10/9928 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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