- Company Overview for GSR SUBS LIMITED (13840031)
- Filing history for GSR SUBS LIMITED (13840031)
- People for GSR SUBS LIMITED (13840031)
- More for GSR SUBS LIMITED (13840031)
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
|
|
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
Statement of capital on 2022-01-11
|