GPL TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/194 December 2019 APPLICATION FOR STRIKING-OFF

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH KUMAR PALLERLA / 05/03/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 33 KABER COURT HORSFALL STREET LIVERPOOL MERSEYSIDE L8 6RY

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/09/1716 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARISH KUMAR PALLERLA

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 33 KABER COURT HORSFALL STREET LIVERPOOL L8 6RY

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM ROOM 109, ARENA HOUSE 82-84 DUKE STREET LIVERPOOL L1 5AA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH PALLERLA / 17/04/2015

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 11 SEAFORD STREET STOKE-ON-TRENT ST4 2EU ENGLAND

View Document

28/08/1428 August 2014 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