Advanced company searchLink opens in new window

GS INTERNATIONAL TRADING LIMITED

Company number 08841252

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 Mar 2024 CH01 Director's details changed for Guy Samuel on 19 March 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
04 Sep 2023 AD01 Registered office address changed from 84 Aldermans Hill London N13 4PP England to 850 Green Lanes London N21 2RS on 4 September 2023
10 Jul 2023 AD01 Registered office address changed from Unit 4 Propeller Way, London NW4 4BW England to 84 Aldermans Hill London N13 4PP on 10 July 2023
28 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
06 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 31 January 2021
15 Oct 2021 AA01 Previous accounting period extended from 30 January 2021 to 31 January 2021
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 30 January 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from Unite 4 Propeller Way London NW4 4BW England to Unit 4 Propeller Way, London NW4 4BW on 15 June 2020
30 Oct 2019 AA Micro company accounts made up to 30 January 2019
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
21 May 2019 TM01 Termination of appointment of David Alain Cohen as a director on 15 February 2019
20 Dec 2018 AP01 Appointment of Mr David Alain Cohen as a director on 17 December 2018
29 Nov 2018 AA Micro company accounts made up to 30 January 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
13 Jun 2018 AD01 Registered office address changed from 30 High Street London N14 6EE England to Unite 4 Propeller Way London NW4 4BW on 13 June 2018
30 Nov 2017 AA Micro company accounts made up to 30 January 2017
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
05 Jun 2017 AP01 Appointment of Mr. Oniel Samuel as a director on 1 February 2017
05 Jun 2017 AP01 Appointment of Mr Daniel Samuel as a director on 1 February 2017