GS PORTFOLIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-06-30 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
27/09/2327 September 2023 | Termination of appointment of Paul Nicholas Stollery as a director on 2023-09-27 |
27/09/2327 September 2023 | Termination of appointment of Paul Stollery as a secretary on 2023-09-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
01/12/211 December 2021 | Change of details for Mr Muraleethar Govindasamy as a person with significant control on 2021-12-01 |
05/10/215 October 2021 | Satisfaction of charge 102197380005 in full |
05/10/215 October 2021 | Satisfaction of charge 102197380006 in full |
05/10/215 October 2021 | Satisfaction of charge 102197380001 in full |
05/10/215 October 2021 | Satisfaction of charge 102197380002 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
22/03/2122 March 2021 | 30/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
24/02/2024 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102197380006 |
17/09/1917 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102197380005 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102197380004 |
16/01/1916 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102197380003 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
08/06/178 June 2017 | PREVSHO FROM 30/06/2017 TO 31/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / PAUL STOLLERY / 03/03/2017 |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS STOLLERY / 03/03/2017 |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
04/02/174 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102197380002 |
04/02/174 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102197380001 |
07/06/167 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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