Advanced company searchLink opens in new window

GSR SUBS LIMITED

Company number 13840031

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)
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with updates
16 Apr 2024 PSC01 Notification of Gurvinder Singh Rathour as a person with significant control on 13 March 2024
16 Apr 2024 PSC07 Cessation of Lexo Purple Ltd as a person with significant control on 13 March 2024
16 Apr 2024 TM01 Termination of appointment of Jitendra Jayanand Patel as a director on 13 March 2024
16 Apr 2024 TM01 Termination of appointment of Dipak-Kumar Jayanand Patel as a director on 13 March 2024
16 Apr 2024 TM01 Termination of appointment of Hitesh Jayanand Patel as a director on 13 March 2024
16 Apr 2024 AP01 Appointment of Mr Gurvinder Singh Rathour as a director on 13 March 2024
04 Apr 2024 AD01 Registered office address changed from 2nd Floor, Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 37 Granby Street Leicester LE1 6EH on 4 April 2024
14 Feb 2024 CERTNM Company name changed kamal subs (leicester 2) LIMITED\certificate issued on 14/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-06
11 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
11 Oct 2023 AA Micro company accounts made up to 31 March 2023
23 May 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
11 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-01-11
  • GBP 100