Advanced company searchLink opens in new window

GSF ENGLAND LIMITED

Company number 11542944

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)
15 Mar 2024 CH04 Secretary's details changed for Gore Street Operational Management Limited on 5 March 2024
05 Feb 2024 AP04 Appointment of Gore Street Operational Management Limited as a secretary on 23 January 2024
05 Feb 2024 TM02 Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 January 2024
24 Oct 2023 AA Full accounts made up to 31 March 2023
20 Oct 2023 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG England to First Floor 16-17 Little Portland Street London W1W 8BP on 20 October 2023
31 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
29 Jun 2023 MR01 Registration of charge 115429440002, created on 22 June 2023
13 Dec 2022 CH01 Director's details changed for Mr Alex Brian O'cinneide on 5 September 2022
05 Dec 2022 AA Full accounts made up to 31 March 2022
28 Nov 2022 CH01 Director's details changed for Mr Suminori Arima on 5 September 2022
12 Oct 2022 PSC05 Change of details for Gses 1 Limited as a person with significant control on 5 September 2022
22 Sep 2022 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary on 1 September 2022
06 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
05 Sep 2022 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2022
05 Sep 2022 AD01 Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 8th Floor 100 Bishopsgate London EC2N 4AG on 5 September 2022
16 Aug 2022 AP01 Appointment of Mr Alex Brian O'cinneide as a director on 11 August 2022
16 Aug 2022 TM01 Termination of appointment of Osunyameye Natalie Obeletua Wegner as a director on 11 August 2022
07 Apr 2022 AA Full accounts made up to 31 March 2021
09 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
17 Jun 2021 AA Full accounts made up to 31 March 2020
10 May 2021 MR01 Registration of charge 115429440001, created on 23 April 2021
31 Mar 2021 MA Memorandum and Articles of Association
31 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Feb 2021 AP01 Appointment of Ms Osunyameye Natalie Obeletua Wegner as a director on 9 February 2021
24 Feb 2021 TM01 Termination of appointment of Alex Brian O'cinneide as a director on 9 February 2021