GWSIM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU to 1 Richmond Mews London W1D 3DA on 2025-08-01 |
10/06/2510 June 2025 | Appointment of Mr Daniele Alvino as a director on 2025-06-06 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2023-12-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
29/03/2429 March 2024 | Total exemption full accounts made up to 2022-12-31 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Total exemption full accounts made up to 2021-12-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-21 with updates |
24/12/2124 December 2021 | Director's details changed for Mr Francesco Pirinoli on 2021-12-10 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082536760001 |
05/05/205 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
29/07/1929 July 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
25/04/1925 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/08/174 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/06/1726 June 2017 | SAIL ADDRESS CHANGED FROM: 118 PICCADILLY MAYFAIR LONDON W1J 7NW UNITED KINGDOM |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/04/1627 April 2016 | COMPANY NAME CHANGED CARRO LIMITED CERTIFICATE ISSUED ON 27/04/16 |
04/04/164 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
04/04/164 April 2016 | SAIL ADDRESS CREATED |
11/01/1611 January 2016 | DIRECTOR APPOINTED MR FRANCESCO PIRINOLI |
11/01/1611 January 2016 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MORGAN |
21/12/1521 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 20 BROADWICK STREET LONDON W1F 8HT |
12/11/1512 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/01/1513 January 2015 | DIRECTOR APPOINTED MR. GREGORY DENVER MORGAN |
13/01/1513 January 2015 | APPOINTMENT TERMINATED, DIRECTOR DONATELLO PIRLO |
11/11/1411 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN TROOSTWYK |
01/10/141 October 2014 | DIRECTOR APPOINTED MR DONATELLO PIRLO |
26/09/1426 September 2014 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/06/144 June 2014 | DIRECTOR APPOINTED MR JOHN ALEXANDER TROOSTWYK |
03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PIRINOLI |
03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MARIO TRAVERSO |
10/02/1410 February 2014 | 31/01/14 STATEMENT OF CAPITAL GBP 750.00 |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 20 BROADWICK STREET LONDON W1F 8HT |
14/11/1314 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
15/10/1215 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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