GSII TEYRDAN 1 C.I.C.
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Accounts for a small company made up to 2024-12-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
07/03/257 March 2025 | Director's details changed for Mr Lee Shamai Moscovitch on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Mr Marco Rossi on 2025-03-06 |
03/03/253 March 2025 | Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-02-24 |
16/01/2516 January 2025 | Director's details changed for Mr Ralph Simon Fleetwood Nash on 2023-08-31 |
15/01/2515 January 2025 | Director's details changed for Mr Marco Rossi on 2024-08-16 |
04/09/244 September 2024 | Appointment of Mr Marco Rossi as a director on 2024-08-16 |
04/09/244 September 2024 | Termination of appointment of Jamie Darren Kerle as a director on 2024-08-16 |
24/06/2424 June 2024 | Accounts for a small company made up to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with updates |
09/05/249 May 2024 | Termination of appointment of Sajeel Pradip Joshi as a director on 2024-04-30 |
06/03/246 March 2024 | Director's details changed for Mr Matthew James Yard on 2024-03-01 |
13/11/2313 November 2023 | Change of details for Ks Spv 40 Limited as a person with significant control on 2023-08-17 |
13/11/2313 November 2023 | Change of details for Ks Spv 40 Limited as a person with significant control on 2023-05-04 |
20/10/2320 October 2023 | Director's details changed for Mr Lee Shamai Moscovitch on 2023-10-19 |
20/10/2320 October 2023 | Director's details changed for Mr Sajeel Pradip Joshi on 2023-10-19 |
20/10/2320 October 2023 | Director's details changed for Mr Jamie Darren Kerle on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Mr Matthew James Yard on 2023-10-19 |
07/09/237 September 2023 | Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2023-08-31 |
07/09/237 September 2023 | Termination of appointment of Maria Alexandra Broderick as a director on 2023-08-31 |
22/08/2322 August 2023 | Certificate of change of name |
06/06/236 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
12/05/2312 May 2023 | Accounts for a small company made up to 2022-12-31 |
04/05/234 May 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 27 Old Gloucester Street London WC1N 3AX on 2023-05-04 |
03/05/233 May 2023 | Appointment of Mr Matthew James Yard as a director on 2023-04-27 |
03/05/233 May 2023 | Appointment of Mr Sajeel Pradip Joshi as a director on 2023-04-27 |
03/05/233 May 2023 | Appointment of Mr Jamie Darren Kerle as a director on 2023-04-27 |
03/05/233 May 2023 | Appointment of Miss Maria Alexandra Broderick as a director on 2023-04-27 |
03/05/233 May 2023 | Termination of appointment of Alexandra Maria Bridget Caritas Von Bernstorff as a director on 2023-04-27 |
03/05/233 May 2023 | Appointment of Mr Lee Shamai Moscovitch as a director on 2023-04-27 |
20/09/1920 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / KS SPV 40 LIMITED / 04/10/2017 |
01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA MARIA BRIDGET CARITAS VON BERNSTORFF / 01/10/2018 |
18/09/1818 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM NOTTINGHAM COMMERCE CENTRE 8 EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG2 1EP ENGLAND |
03/08/173 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
24/08/1624 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096469620001 |
08/08/168 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
23/06/1623 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
15/02/1615 February 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM LUMINOUS HOUSE 300 SOUTH ROW MILTON KEYNES MK9 2FR |
07/01/167 January 2016 | APPOINTMENT TERMINATED, DIRECTOR LINDSEY GERAGHTY |
07/01/167 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS |
24/12/1524 December 2015 | DIRECTOR APPOINTED ALEXANDRA MARIA BRIDGET CARITAS VON BERNSTORFF |
18/06/1518 June 2015 | 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