GPH1 LTD.

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.08910833
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

GPH1 LTD. is an active private limited company with number 08910833. It was incorporated 10 years, 4 months, 2 days ago, on 25 February 2014. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-29

Officer name: Mrs Suzanne Georgina Galvin

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-29

Officer name: Mr Thomas Anthony Galvin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-02

Old address: 20-21 Jockey's Fields London WC1R 4BW England

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089108330004

Charge creation date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-07

Officer name: Mr Thomas Anthony Galvin

Documents

View document PDF

Resolution

Date: 07 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jul 2021

Category: Address

Type: AD03

New address: 72 Holmesdale Road Teddington TW11 9LG

Documents

View document PDF

Change sail address company with new address

Date: 05 Jul 2021

Category: Address

Type: AD02

New address: 72 Holmesdale Road Teddington TW11 9LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

Old address: 72 Holmesdale Road Teddington Middlesex TW11 9LG

New address: 20-21 Jockey's Fields London WC1R 4BW

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Georgina Galvin

Appointment date: 2020-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2020

Action Date: 30 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089108330003

Charge creation date: 2020-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089108330002

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089108330002

Charge creation date: 2016-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2016

Action Date: 06 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089108330001

Charge creation date: 2016-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Georgina Galvin

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change sail address company with new address

Date: 13 Apr 2015

Category: Address

Type: AD02

New address: 16 Great Queen Street London WC2B 5AH

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Thomas Anthony Galvin

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Suzanne Georgina Galvin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-13

Old address: 72 Holmesdale Road Teddington Middlesex TW11 9LL United Kingdom

New address: 72 Holmesdale Road Teddington Middlesex TW11 9LG

Documents

View document PDF

Change person director company with change date

Date: 01 May 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-25

Officer name: Suzanne Georgina Galvin

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARASTRANSLATIONS LIMITED

1 PIERS ROAD,BIRMINGHAM,B21 0UY

Number:08487935
Status:ACTIVE
Category:Private Limited Company

GOLD COAST HOLDINGS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11127567
Status:ACTIVE
Category:Private Limited Company

H M COURIERS LIMITED

EAST MIDLANDS BOAT SERVICES, WILLOW MOORINGS LONDON ROAD,DERBY,DE74 2EY

Number:11238365
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIFT INSTALLATION SERVICES LTD

15 CHANTRY PLACE,SHREWSBURY,SY3 9FP

Number:10576739
Status:ACTIVE
Category:Private Limited Company

MORTIMER STREET ASSOCIATED CO 1 LIMITED

ST HELEN'S,LONDON,EC3P 3DQ

Number:08088937
Status:ACTIVE
Category:Private Limited Company

PREMIER THREES BOWLS TOUR LTD

DAVID CORNWELL HOUSE,MELTON MOWBRAY,LE13 0FA

Number:07928844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source