Advanced company searchLink opens in new window

GP SPORTS PROMOTIONS LIMITED

Company number 08069482

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)
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
11 Aug 2022 AD01 Registered office address changed from 13a Downshire Hill London NW3 1NR England to Vale Lodge Vale of Health London NW3 1AX on 11 August 2022
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
25 Apr 2022 AD01 Registered office address changed from 22 Manchester Square London W1U 3PT to 13a Downshire Hill London NW3 1NR on 25 April 2022
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
10 Nov 2020 CH01 Director's details changed for Julian Alexander Robert Jakobi on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mrs Fiona Ella Altschul Jakobi on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Julian Alexander Robert Jakobi as a person with significant control on 10 November 2020
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
06 Dec 2019 AP01 Appointment of Mrs Fiona Ella Altschul Jakobi as a director on 1 December 2019
13 Jun 2019 AA Micro company accounts made up to 30 September 2018
16 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
13 Apr 2017 AA Total exemption full accounts made up to 30 September 2016
13 Dec 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 4,200
20 Oct 2016 TM01 Termination of appointment of Paul Monahan as a director on 29 July 2016
20 Oct 2016 TM01 Termination of appointment of Peter Lawrie as a director on 29 July 2016
19 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22