GP FIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Paul Thomas Meredith on 2025-01-30

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-08 with updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

03/07/233 July 2023 Cancellation of shares. Statement of capital on 2023-04-01

View Document

03/07/233 July 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Termination of appointment of Stephen John Nicholas Powell as a director on 2023-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

13/01/2313 January 2023 Director's details changed for Mr Stephen John Nicholas Powell on 2023-01-10

View Document

13/01/2313 January 2023 Appointment of Mrs Amanda Jane Page as a director on 2023-01-10

View Document

13/01/2313 January 2023 Appointment of Mrs Lucy Evans as a director on 2023-01-10

View Document

13/01/2313 January 2023 Director's details changed for Mr Paul Thomas Meredith on 2023-01-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-10-07

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 37

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GREAVES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA GREAVES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN NICHOLAS POWELL / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS MEREDITH / 01/04/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM GNOSALL HEALTH CENTRE BROOKHOUSE ROAD GNOSALL STAFFORD STAFFORDSHIRE ST20 0GP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 38

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 24/05/18 STATEMENT OF CAPITAL GBP 37

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1828 February 2018 31/07/17 STATEMENT OF CAPITAL GBP 36

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1722 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 37

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS MEREDITH / 22/03/2017

View Document

21/03/1721 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 38

View Document

21/03/1721 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED TARIQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR PATSI HEMMINGSLEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN NICHOLAS POWELL / 01/11/2014

View Document

02/03/152 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR PAUL MEREDITH

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 40

View Document

25/07/1325 July 2013 ADOPT ARTICLES 17/07/2013

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR STEPHEN JOHN NICHOLAS POWELL

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/138 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

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