Advanced company searchLink opens in new window

GSA INTERNATIONAL LIMITED

Company number 12567898

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)
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
09 Dec 2021 AP01 Appointment of Mr Richard Anthony Pudner as a director on 9 December 2021
18 Oct 2021 AP01 Appointment of Mr James Ross Hunt as a director on 13 October 2021
15 Oct 2021 AP01 Appointment of Mr Alexander Stanley Burger as a director on 13 October 2021
15 Oct 2021 AP03 Appointment of Mr Andrew Donald Reid as a secretary on 13 October 2021
14 Oct 2021 AP01 Appointment of Mr Nicholas Anthony Porter as a director on 13 October 2021
14 Oct 2021 AP01 Appointment of Mr Benjamin James Harvie as a director on 13 October 2021
14 Oct 2021 TM01 Termination of appointment of William John Newland Rowson as a director on 30 September 2021
27 Sep 2021 AD01 Registered office address changed from 16B Dennyview Road Abbots Leigh Bristol BS8 3RB England to Portman House 2 Portman Street London W1H 6DU on 27 September 2021
22 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
07 Sep 2021 MA Memorandum and Articles of Association
04 Sep 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 50,000.00
04 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 47,250.00
04 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 09/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2021 SH02 Sub-division of shares on 9 August 2021
09 Aug 2021 AP01 Appointment of Mr Nicholas John Collins as a director on 6 August 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
06 Jan 2021 SH02 Sub-division of shares on 14 December 2020
06 Jan 2021 MA Memorandum and Articles of Association
06 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divded 14/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
27 Jul 2020 TM01 Termination of appointment of Stephen Richard Grant as a director on 27 July 2020
27 Jul 2020 AP01 Appointment of Mr William John Newland Rowson as a director on 27 July 2020
22 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-22
  • GBP 1