GAP GLOBAL SYSTEMS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Resolutions

View Document

16/04/2516 April 2025 Registered office address changed from Hartridge Manor Oast Paley Lane Cranbrook -- TN17 2NA United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

16/04/2516 April 2025 Declaration of solvency

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-01-19 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-01-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 33 33 CROFTON AVENUE CHISWICK LONDON W4 3EW UNITED KINGDOM

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 10 HAMILTON ROAD LONDON W4 1AL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

07/11/167 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

01/02/151 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE STRANGE / 26/01/2010

View Document

26/11/0926 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/07/0216 July 2002 AUDITOR'S RESIGNATION

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

15/03/0215 March 2002 COMPANY NAME CHANGED GAP COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 11 EDENVALE ROAD MITCHAM SURREY CR4 2DP

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 S366A DISP HOLDING AGM 04/02/00

View Document

11/02/0011 February 2000 S386 DIS APP AUDS 04/02/00

View Document

19/01/0019 January 2000 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