- Company Overview for GS VERDE CORPORATE LIMITED (11120252)
- Filing history for GS VERDE CORPORATE LIMITED (11120252)
- People for GS VERDE CORPORATE LIMITED (11120252)
- Charges for GS VERDE CORPORATE LIMITED (11120252)
- More for GS VERDE CORPORATE LIMITED (11120252)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Feb 2024 | SH03 |
Purchase of own shares.
|
|
25 Jan 2024 | AP03 | Appointment of Mr Matthew William Sutton as a secretary on 1 January 2024 | |
22 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jan 2023 | CERTNM |
Company name changed gs verde corporate finance LIMITED\certificate issued on 17/01/23
|
|
22 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
25 Oct 2021 | AD01 | Registered office address changed from The Loft at the Maltings East Tyndall Street Cardiff CF24 5EA United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EA on 25 October 2021 | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
22 Dec 2020 | PSC05 | Change of details for Greenaway Scott Group Limited as a person with significant control on 13 September 2018 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
07 Nov 2019 | MR04 | Satisfaction of charge 111202520001 in full | |
08 Oct 2019 | MR01 | Registration of charge 111202520002, created on 7 October 2019 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Feb 2019 | MR01 | Registration of charge 111202520001, created on 24 January 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
22 Jan 2018 | AP01 | Appointment of Mr Michael Craig Blackmore as a director on 1 January 2018 | |
22 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|