GPP RENTALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-11-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with updates |
05/03/245 March 2024 | Change of details for Mr Daniel Scott Nieberg as a person with significant control on 2024-03-04 |
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 |
04/03/244 March 2024 | Director's details changed for Mr Daniel Scott Nieberg on 2024-03-04 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
10/08/2310 August 2023 | Satisfaction of charge 112326210002 in full |
07/03/237 March 2023 | Confirmation statement made on 2023-03-04 with updates |
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 |
06/03/236 March 2023 | Change of details for Mr Daniel Scott Nieberg as a person with significant control on 2023-03-04 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
15/10/1815 October 2018 | 15/10/18 STATEMENT OF CAPITAL GBP 151000 |
15/10/1815 October 2018 | CURRSHO FROM 31/03/2019 TO 30/11/2018 |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112326210002 |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112326210001 |
10/04/1810 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LANDERS |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN DEFRIEND |
20/03/1820 March 2018 | CESSATION OF IAN ANDREW DAVID DEFRIEND AS A PSC |
05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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