GPWISE LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with updates |
31/03/2531 March 2025 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-31 |
25/02/2525 February 2025 | Certificate of change of name |
30/11/2430 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
19/08/1919 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/12/178 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR. ROBERT LEWIS MAYSON / 01/04/2017 |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR. ROBERT LEWIS MAYSON / 01/04/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT |
16/05/1616 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PETRA HOUSE |
16/05/1616 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
25/04/1425 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
17/04/1217 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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