Advanced company searchLink opens in new window

GPC 1210 LTD

Company number 14431015

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)
24 May 2024 PSC07 Cessation of Apatura Battery Ltd as a person with significant control on 3 November 2023
24 May 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 November 2023
23 May 2024 PSC01 Notification of Adrian Ashley Hill as a person with significant control on 20 October 2022
23 May 2024 PSC02 Notification of Apatura Project Holding 4 Ltd as a person with significant control on 3 November 2023
15 Apr 2024 PSC05 Change of details for Gpc Battery Ltd as a person with significant control on 13 April 2024
27 Oct 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 25 October 2023
26 Oct 2023 AD01 Registered office address changed from 1 Bar Lane York YO1 6JU England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 26 October 2023
25 Oct 2023 PSC05 Change of details for Gpc Battery Ltd as a person with significant control on 25 October 2023
24 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
13 Oct 2023 AA01 Current accounting period shortened from 28 February 2024 to 31 December 2023
11 Oct 2023 CH01 Director's details changed for Mr Adrian Ashley Hill on 11 October 2023
07 Dec 2022 AA01 Current accounting period extended from 31 October 2023 to 28 February 2024
07 Dec 2022 AD01 Registered office address changed from Js White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom to 1 Bar Lane York YO1 6JU on 7 December 2022
20 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted