Advanced company searchLink opens in new window

GSO LIMITED

Company number 08355246

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 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with updates
09 May 2024 AA Total exemption full accounts made up to 31 March 2024
24 Apr 2024 MR01 Registration of charge 083552460003, created on 22 April 2024
11 Apr 2024 PSC07 Cessation of Marcus Alexander Gray as a person with significant control on 6 April 2024
11 Apr 2024 PSC07 Cessation of George Osborne as a person with significant control on 6 April 2024
11 Apr 2024 PSC02 Notification of Osgr Limited as a person with significant control on 6 April 2024
08 Apr 2024 TM01 Termination of appointment of Christopher Joseph Martin Gilbey as a director on 6 April 2024
08 Apr 2024 PSC07 Cessation of Samantha Jane Osborne as a person with significant control on 6 April 2024
08 Apr 2024 TM01 Termination of appointment of Samantha Jane Osborne as a director on 6 April 2024
08 Apr 2024 PSC07 Cessation of Christopher Joseph Martin Gilbey as a person with significant control on 6 April 2024
08 Apr 2024 PSC01 Notification of George Osborne as a person with significant control on 6 April 2024
08 Apr 2024 PSC01 Notification of Marcus Alexander Gray as a person with significant control on 6 April 2024
05 Apr 2024 AP01 Appointment of Mr George Osborne as a director on 5 April 2024
05 Apr 2024 AP01 Appointment of Mr Marcus Alexander Gray as a director on 5 April 2024
17 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
12 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 MR04 Satisfaction of charge 083552460002 in full
12 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
11 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 MR01 Registration of charge 083552460002, created on 9 June 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 22
10 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 20