Advanced company searchLink opens in new window

G S A R LIMITED

Company number 05867832

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)
14 Jul 2016 CH01 Director's details changed for Mr Gerard Joseph Sheridan on 1 January 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Apr 2016 MR01 Registration of charge 058678320006, created on 26 April 2016
08 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1,000
17 Apr 2015 CH01 Director's details changed for Mrs Samantha Christine Riley on 31 March 2015
17 Apr 2015 AD01 Registered office address changed from 2 Floor Unit 5 165 Granville Road London NW2 2AZ to 152-154 London Road Greenhithe Dartford Kent DA9 9JW on 17 April 2015
24 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
10 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Jun 2014 MR01 Registration of charge 058678320005
04 Feb 2014 AP01 Appointment of Mrs Samantha Christine Riley as a director
29 Oct 2013 TM02 Termination of appointment of Primavera Limited as a secretary
01 Oct 2013 AD01 Registered office address changed from , the House, High Street, Brenchley, Tonbridge, Kent, TN12 7NQ on 1 October 2013
26 Jul 2013 MR01 Registration of charge 058678320004
10 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Mr. Andrew Graham Riley on 20 June 2010
16 Jul 2010 CH01 Director's details changed for Mr. Gerard Joseph Sheridan on 2 October 2009
16 Jul 2010 CH04 Secretary's details changed for Primavera Limited on 5 July 2010
08 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009