GSR HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Thomas Francois Theron as a director on 2025-06-25

View Document

04/04/254 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Director's details changed for Thomas Francois Theron on 2024-02-16

View Document

20/12/2320 December 2023 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

26/10/2326 October 2023 Group of companies' accounts made up to 2022-06-30

View Document

13/07/2313 July 2023 Appointment of Rupert George Robinson as a director on 2023-07-12

View Document

13/07/2313 July 2023 Appointment of Thomas Francois Theron as a director on 2023-07-12

View Document

11/07/2311 July 2023 Appointment of Cosec Services Limited as a secretary on 2023-07-07

View Document

11/07/2311 July 2023 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 5 Stratford Place London W1C 1AX on 2023-07-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 2021-08-04

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 201

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STUART RITCHIE / 17/09/2019

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR GUY STUART RITCHIE / 17/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 CURRSHO FROM 31/10/2019 TO 30/06/2019

View Document

15/10/1815 October 2018 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