GS8 PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Director's details changed for Mr Joshua Bradley Gordon on 2025-08-01

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2023-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from 35 Ballards Lane London N3 1XW England to 6a Hampstead High Street London NW3 1PR on 2024-11-13

View Document

08/08/248 August 2024 Registered office address changed from 6a Hampstead High Street London NW3 1PR United Kingdom to 35 Ballards Lane London N3 1XW on 2024-08-08

View Document

26/06/2426 June 2024 Registered office address changed from The Lodge 25 Mandela Street London NW1 0DU England to 6a Hampstead High Street London NW3 1PR on 2024-06-26

View Document

21/03/2421 March 2024 Director's details changed for Mr Joshua Bradley Gordon on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Ben Spencer on 2024-03-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-29

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONCADA LIMITED

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PULSO LIMITED

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 CESSATION OF BEN SPENCER AS A PSC

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY LUANNE RANKINE

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMIE SPENCER

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA BRADLEY GORDON

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/10/167 October 2016 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