Advanced company searchLink opens in new window

GS INTERIORS AND MAINTENANCE LIMITED

Company number 09582810

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)
10 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 May 2021
21 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
02 Jan 2020 AD01 Registered office address changed from Suite G1 Delta Gain Harstbourne House Watford WD19 5EF England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 2 January 2020
19 Dec 2019 AD01 Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Delta Gain Harstbourne House Watford WD19 5EF on 19 December 2019
14 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
18 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
13 Apr 2018 AD01 Registered office address changed from 3 Accommodation Road London NW11 8ED England to Foframe House 35 - 37 Brent Street London NW4 2EF on 13 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Sameh Elfatyany on 9 April 2018
11 Apr 2018 PSC04 Change of details for Mrs Cintia Marins Da Silva as a person with significant control on 9 April 2018
11 Apr 2018 PSC04 Change of details for Mr Sameh Elfatyany as a person with significant control on 9 April 2018
19 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
14 Mar 2017 CH01 Director's details changed for Sameh Elfatyany on 16 December 2016
16 Dec 2016 AD01 Registered office address changed from 20 Woodvale Way London NW11 8SF England to 3 Accommodation Road London NW11 8ED on 16 December 2016
19 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 October 2016
  • GBP 2