Advanced company searchLink opens in new window

G-PORTS (UK) LIMITED

Company number 04817661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2017 PSC04 Change of details for Mr Felic Jonathan Etis Antero as a person with significant control on 14 June 2017
18 Jul 2017 AP01 Appointment of Mr Karsten Nelboe Gregory as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Mr Jens Lorens Poulsen as a director on 14 July 2017
18 Jul 2017 AP01 Appointment of Mr Felix Jonathan Etis Antero as a director on 14 July 2017
18 Jul 2017 PSC01 Notification of Felic Jonathan Etis Antero as a person with significant control on 13 June 2017
17 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
17 Jul 2017 PSC01 Notification of Karsten Nelboe Gregory as a person with significant control on 13 June 2017
17 Jul 2017 PSC01 Notification of Jens Lorens Poulsen as a person with significant control on 13 June 2017
17 Jul 2017 AD01 Registered office address changed from C/O C/O the Anchorage Malpas Truro Cornwall TR1 1SN England to C/O Michael George Associates Dawes Court House Dawes Court, High Street Esher Surrey KT10 9QD on 17 July 2017
01 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
13 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Mar 2015 AD01 Registered office address changed from Tremough Innovation Centre Tremough Penryn Cornwall TR10 9TA to C/O C/O the Anchorage Malpas Truro Cornwall TR1 1SN on 26 March 2015
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
24 Feb 2015 TM02 Termination of appointment of Penelope Joanne Francis as a secretary on 13 January 2015
12 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 10
12 Jul 2014 CH01 Director's details changed for Simon David Lester Francis on 1 May 2014
14 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Feb 2014 AD01 Registered office address changed from 2 Lanhydrock Villas Truro Cornwall TR1 1SH on 27 February 2014
04 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011