Advanced company searchLink opens in new window

GSR RESOURCES UK LIMITED

Company number 12710219

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)
15 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
15 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
15 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
15 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
06 Mar 2024 AP01 Appointment of Mr Sanjay Jairam Jhangiani as a director on 6 March 2024
12 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
16 Sep 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
16 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
25 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
25 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
19 Jun 2023 AP04 Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 19 June 2023
19 Jun 2023 TM01 Termination of appointment of Jonathan Laurence Hugh as a director on 15 June 2023
04 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
13 Sep 2022 AP01 Appointment of Eva Sanchez Munoz as a director on 7 September 2022
13 Sep 2022 AP01 Appointment of Mr Jonathan Laurence Hugh as a director on 7 September 2022
13 Sep 2022 TM01 Termination of appointment of Stuart Wallace Mcluckie as a director on 7 September 2022
14 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
15 Mar 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 June 2021
17 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
26 Oct 2021 PSC05 Change of details for 6Gholdco Limited as a person with significant control on 20 April 2021
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 39,565
30 Mar 2021 AP01 Appointment of Mr Stuart Wallace Mcluckie as a director on 30 March 2021
30 Mar 2021 TM01 Termination of appointment of Soledad Garcia Jimenez as a director on 30 March 2021
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates