GPTEAMNET LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Dr Benjamin William Betts as a director on 2025-08-14

View Document

20/08/2520 August 2025 NewTermination of appointment of James Sanjay Bodha as a director on 2025-08-14

View Document

27/05/2527 May 2025 Termination of appointment of David Robert John Taylor as a director on 2025-04-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

21/01/2521 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

16/01/2516 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Appointment of James Sanjay Bodha as a director on 2024-04-30

View Document

14/05/2414 May 2024 Termination of appointment of Jenifer Kirkland as a director on 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

10/05/2410 May 2024 Change of details for Clarity Informatics Group Ltd as a person with significant control on 2023-02-01

View Document

26/02/2426 February 2024 Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16

View Document

27/12/2327 December 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Timothy James Sewart as a director on 2023-04-30

View Document

01/02/231 February 2023 Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

02/06/212 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

26/05/2126 May 2021 ARTICLES OF ASSOCIATION

View Document

26/05/2126 May 2021 ADOPT ARTICLES 26/04/2021

View Document

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MS JENIFER KIRKLAND

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR SATWINDER SINGH SIAN

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOWERBY

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR DAVID ROBERT JOHN TAYLOR

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SEWART / 21/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 PREVSHO FROM 30/05/2018 TO 30/09/2017

View Document

03/05/183 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM CLAYTON HOUSE CLAYTON ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1TL ENGLAND

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM C/O PERFECT IMAGE LIMITED EQUINOX HOUSE SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXIS MULCAHY

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR MICHAEL ANTHONY SOWERBY

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES SEWART

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBSON

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MULCAHY

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR DAVID JAMES PRICE

View Document

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM C/O PERFECT IMAGE LIMITED NEWCASTLE TECHNOPOLE KINGS MANOR NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6PA

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL MULCAHY / 11/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBSON / 11/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIS SHARON MULCAHY / 11/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY MORRIS / 11/05/2015

View Document

12/03/1512 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR

View Document

24/10/1324 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

28/05/1328 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

23/07/1223 July 2012 11/07/12 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR GARY DAVID TAYLOR

View Document

10/07/1210 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

13/06/1113 June 2011 ADOPT ARTICLES 03/06/2011

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information