GBPN LIMITED

06880869
WENN TOWNSEND 30 ST GILES OXFORD OX1 3LE

Documents

Documents
Date Category Description Pages
10 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2023 accounts Annual Accounts 8 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 8 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 accounts Annual Accounts 9 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 9 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 accounts Annual Accounts 8 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 9 Buy now
27 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 5 Buy now
03 Jun 2016 annual-return Annual Return 3 Buy now
27 Jan 2016 accounts Annual Accounts 5 Buy now
03 Jul 2015 annual-return Annual Return 3 Buy now
30 Jan 2015 accounts Annual Accounts 5 Buy now
05 Jul 2014 annual-return Annual Return 3 Buy now
27 Jan 2014 accounts Annual Accounts 7 Buy now
20 May 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
01 Nov 2012 officers Termination of appointment of director (Timothy Miles) 1 Buy now
01 Nov 2012 officers Termination of appointment of director (Raul Sepp) 1 Buy now
25 May 2012 annual-return Annual Return 6 Buy now
21 May 2012 officers Termination of appointment of director (Urmas Pold) 1 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
06 May 2011 annual-return Annual Return 7 Buy now
17 Jan 2011 accounts Annual Accounts 4 Buy now
04 Jun 2010 officers Change of particulars for director (Reijo Pold) 2 Buy now
21 May 2010 annual-return Annual Return 6 Buy now
21 May 2010 officers Change of particulars for director (Raul Sepp) 2 Buy now
21 May 2010 officers Change of particulars for director (Urmas Pold) 2 Buy now
21 May 2010 officers Change of particulars for director (Reijo Pold) 2 Buy now
21 May 2010 officers Change of particulars for director (Timothy Alexander Miles) 2 Buy now
19 May 2010 officers Termination of appointment of director (David Parry) 1 Buy now
19 May 2010 officers Termination of appointment of secretary (Alpha Secretarial Limited) 1 Buy now
12 May 2010 capital Return of Allotment of shares 4 Buy now
04 May 2010 capital Return of Allotment of shares 2 Buy now
16 Mar 2010 officers Change of particulars for director (Urmas Pold) 2 Buy now
26 Jun 2009 officers Director appointed timothy alexander miles 2 Buy now
26 Jun 2009 capital Ad 27/05/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
20 May 2009 officers Director appointed reijo pold 1 Buy now
20 May 2009 officers Director appointed urmas pold 1 Buy now
20 May 2009 officers Director appointed raul sepp 1 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
20 Apr 2009 incorporation Incorporation Company 16 Buy now