GSF ALBION LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

30/10/2430 October 2024 Full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

28/05/2428 May 2024 Director's details changed for Mr Alex Brian O'cinneide on 2024-05-28

View Document

15/03/2415 March 2024 Secretary's details changed for Gore Street Operational Management Limited on 2024-03-05

View Document

05/02/245 February 2024 Appointment of Gore Street Operational Management Limited as a secretary on 2024-01-23

View Document

05/02/245 February 2024 Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 2024-01-23

View Document

24/10/2324 October 2023 Full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG England to First Floor 16-17 Little Portland Street London W1W 8BP on 2023-10-20

View Document

29/06/2329 June 2023 Registration of charge 107962220002, created on 2023-06-22

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

13/12/2213 December 2022 Director's details changed for Mr Alex Brian O'cinneide on 2022-09-05

View Document

05/12/225 December 2022 Full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Director's details changed for Mr Suminori Arima on 2022-09-05

View Document

13/10/2213 October 2022 Change of details for Gses 1 Limited as a person with significant control on 2022-09-05

View Document

12/10/2212 October 2022 Change of details for Gses 1 Limited as a person with significant control on 2022-09-05

View Document

22/09/2222 September 2022 Appointment of Law Debenture Corporate Services Limited as a secretary on 2022-09-01

View Document

27/04/2227 April 2022 Full accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Full accounts made up to 2020-03-31

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORE STREET ENERGY STORAGE FUND PLC

View Document

13/06/1913 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMINORI ARIMA / 30/05/2019

View Document

12/02/1912 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/10/189 October 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

24/09/1824 September 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM C/O GORE STREET CAPITAL LIMITED MICHELIN HOUSE 81 FULHAM ROAD LONDON SW3 6RD UNITED KINGDOM

View Document

09/07/189 July 2018 CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR SUMINORI ARIMA

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR ALEX BRIAN O'CINNEIDE

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHUICHI UEDA

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR HIROYUKI AKIYOSHI

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SYUICHI UEDA / 31/05/2017

View Document

31/05/1731 May 2017 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