Advanced company searchLink opens in new window

GSII TEYRDAN 1 C.I.C.

Company number 09646962

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 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
06 Sep 2021 AA Accounts for a small company made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
27 Nov 2020 AA Accounts for a small company made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
20 Sep 2019 AA Accounts for a small company made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
04 Jun 2019 PSC05 Change of details for Ks Spv 40 Limited as a person with significant control on 4 October 2017
01 Oct 2018 CH01 Director's details changed for Ms Alexandra Maria Bridget Caritas Von Bernstorff on 1 October 2018
18 Sep 2018 AA Accounts for a small company made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
04 Oct 2017 AD01 Registered office address changed from Nottingham Commerce Centre 8 Experian Way Ng2 Business Park Nottingham NG2 1EP England to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 October 2017
03 Aug 2017 AA Accounts for a small company made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
24 Aug 2016 MR01 Registration of charge 096469620001, created on 12 August 2016
08 Aug 2016 AA Accounts for a small company made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
15 Feb 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
15 Feb 2016 AD01 Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR to Nottingham Commerce Centre 8 Experian Way Ng2 Business Park Nottingham NG2 1EP on 15 February 2016
07 Jan 2016 TM01 Termination of appointment of Lindsey Jane Geraghty as a director on 9 December 2015
07 Jan 2016 TM01 Termination of appointment of Paul Anthony Davis as a director on 9 December 2015
24 Dec 2015 AP01 Appointment of Alexandra Maria Bridget Caritas Von Bernstorff as a director on 9 December 2015
18 Jun 2015 CICINC Incorporation of a Community Interest Company