GDS360 LTD

Company Documents

DateDescription
16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2021-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Certificate of change of name

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

29/01/2029 January 2020 COMPANY NAME CHANGED GLOBAL DATA SENTINEL LIMITED CERTIFICATE ISSUED ON 29/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM GRAINGER SUITE, DOBSON HOUSE EAST REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF ENGLAND

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GDS360 INC.

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DISS40 (DISS40(SOAD))

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM SUITE 8B, GRAINGER SUITE, DOBSON HOUSE EAST THE REGENT CENTRE, GOSFORTH NEWCASTLE UPON TYNE NE3 3PF ENGLAND

View Document

22/07/1622 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR NIGEL WALKER

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company