GGP SYSTEMS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewTermination of appointment of Anantee Maxwell as a secretary on 2025-09-01

View Document

04/09/254 September 2025 NewRegistration of charge 026854910001, created on 2025-09-01

View Document

03/09/253 September 2025 NewAppointment of Mr David Czarny as a director on 2025-09-01

View Document

03/09/253 September 2025 NewTermination of appointment of Timothy David Maxwell as a director on 2025-09-01

View Document

03/09/253 September 2025 NewTermination of appointment of Anantee Maxwell as a director on 2025-09-01

View Document

03/09/253 September 2025 NewCessation of Anantee Maxwell as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewNotification of Avaline Limited as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewAppointment of Mr Noah Daniel Beck as a director on 2025-09-01

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/02/2315 February 2023 Registered office address changed from Suite 33, Amp House Dingwall Road Croydon CR0 2LX England to Suite 33, Amp House Dingwall Road Croydon CR0 2LX on 2023-02-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

15/02/2315 February 2023 Registered office address changed from Amp House Floor 5, Suite 32 & 33 Dingwall Road Croydon CR0 2LX to Suite 33, Amp House Dingwall Road Croydon CR0 2LX on 2023-02-15

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

29/11/1829 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/02/1516 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 9TH FLOOR CYGNET HOUSE 12 - 14 SYDENHAM ROAD CROYDON CR9 2ET

View Document

17/02/1417 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

12/02/1312 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 194B ADDINGTON ROAD, SELSDON SOUTH CROYDON SURREY CR2 8LD

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANANTEE MAXWELL / 07/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MAXWELL / 07/02/2010

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 9TH FLOOR CYGNET HOUSE 12-14 SYDENHAM ROAD CROYDON SURREY CR9 2ET

View Document

23/02/0723 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0723 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0723 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: AMY JOHNSON HOUSE 15 CHERRY ORCHARD ROAD CROYDON CR9 6BJ

View Document

27/02/0327 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: 12 VINCENT ROAD CROYDON SURREY CR0 ,6ED

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

15/02/9315 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9315 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA ST. LONDON. EC4V 4DD

View Document

20/02/9220 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 COMPANY NAME CHANGED RUBYCREST COMPUTERS LIMITED CERTIFICATE ISSUED ON 19/02/92

View Document

07/02/927 February 1992 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