- Company Overview for GSS CORPORATION LTD (09957875)
- Filing history for GSS CORPORATION LTD (09957875)
- People for GSS CORPORATION LTD (09957875)
- More for GSS CORPORATION LTD (09957875)
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) |
---|---|---|---|
05 Jan 2025 | CH01 | Director's details changed for Mr Ali Ben Khalid on 2 January 2025 | |
05 Jan 2025 | PSC04 | Change of details for Mr Ali Ben Khalid as a person with significant control on 2 January 2025 | |
03 Jan 2025 | AD01 | Registered office address changed from 192 Green Lane Ilford IG1 1YQ England to Unit 12 Suite 044 Hainault Road Hainault Works Romford RM6 5NF on 3 January 2025 | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 Oct 2024 | PSC04 | Change of details for Mr Ali Ben Khalid as a person with significant control on 14 October 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
09 Mar 2023 | AD01 | Registered office address changed from Unit 12 Bwi Storage Hainault Road Hainault Works Romford Essex RM6 5NF England to 192 Green Lane Ilford IG1 1YQ on 9 March 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
27 Jun 2022 | CERTNM |
Company name changed home of trainers LTD\certificate issued on 27/06/22
|
|
08 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
03 Mar 2021 | PSC04 | Change of details for Mr Umer Shahzad as a person with significant control on 3 March 2021 | |
03 Mar 2021 | PSC01 | Notification of Ali Ben Khalid as a person with significant control on 3 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Ali Ben Khalid as a director on 3 March 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 14a Dalkeith Road Ilford IG1 1JD England to Unit 12 Bwi Storage Hainault Road Hainault Works Romford Essex RM6 5NF on 1 February 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |