GPP RENTALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

05/03/245 March 2024 Change of details for Mr Daniel Scott Nieberg as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Registered office address changed from Co Nicholas Hall, 7, Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Daniel Scott Nieberg on 2024-03-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/08/2310 August 2023 Satisfaction of charge 112326210002 in full

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

06/03/236 March 2023 Registered office address changed from 7 Johnston Road Woodford Green IG8 0XA England to Co Nicholas Hall, 7, Johnston Road Woodford Green Essex IG8 0XA on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr Daniel Scott Nieberg as a person with significant control on 2023-03-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 151000

View Document

15/10/1815 October 2018 CURRSHO FROM 31/03/2019 TO 30/11/2018

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112326210002

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112326210001

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANDERS

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN DEFRIEND

View Document

20/03/1820 March 2018 CESSATION OF IAN ANDREW DAVID DEFRIEND AS A PSC

View Document

05/03/185 March 2018 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