GWSIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Holden House 57 Rathbone Place London W1T 1JU to 1 Richmond Mews London W1D 3DA on 2025-08-01

View Document

10/06/2510 June 2025 Appointment of Mr Daniele Alvino as a director on 2025-06-06

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

24/12/2124 December 2021 Director's details changed for Mr Francesco Pirinoli on 2021-12-10

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082536760001

View Document

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

25/04/1925 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

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

View Accounts

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/06/1726 June 2017 SAIL ADDRESS CHANGED FROM: 118 PICCADILLY MAYFAIR LONDON W1J 7NW UNITED KINGDOM

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1627 April 2016 COMPANY NAME CHANGED CARRO LIMITED CERTIFICATE ISSUED ON 27/04/16

View Document

04/04/164 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/04/164 April 2016 SAIL ADDRESS CREATED

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR FRANCESCO PIRINOLI

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY MORGAN

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 20 BROADWICK STREET LONDON W1F 8HT

View Document

12/11/1512 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR. GREGORY DENVER MORGAN

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR DONATELLO PIRLO

View Document

11/11/1411 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TROOSTWYK

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR DONATELLO PIRLO

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER TROOSTWYK

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PIRINOLI

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARIO TRAVERSO

View Document

10/02/1410 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 750.00

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 20 BROADWICK STREET LONDON W1F 8HT

View Document

14/11/1314 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information