GP RIGGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewCessation of Georgette Sadler as a person with significant control on 2025-08-28

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-07 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

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

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

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

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 CHANGE PERSON AS DIRECTOR

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MRS GEORGETTE SADLER / 20/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT SADLER / 21/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MRS GEORGETTE SADLER / 21/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MRS GEORGETTE SADLER / 20/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT SADLER / 20/07/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEORGETTE SADLER / 21/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT SADLER / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEORGETTE GROTHIER / 20/07/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 12 WILSMERE DRIVE HARROW WEALD HARROW MIDDLESEX HA3 6BJ ENGLAND

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MISS GEORGETTE MARIE GROTHIER / 20/07/2020

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

22/01/1922 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 COMPANY RESTORED ON 22/01/2019

View Document

04/12/184 December 2018 STRUCK OFF AND DISSOLVED

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 25 SHEERWAYS FAVERSHAM KENT ME13 8TP

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SADLER / 24/10/2014

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGETTE GROTHIER / 24/10/2014

View Document

26/02/1526 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 28 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3DL

View Document

19/05/1419 May 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

25/02/1425 February 2014 05/11/13 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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