GSSJ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Change of details for James Glennon as a person with significant control on 2024-12-16 |
03/03/253 March 2025 | Change of details for James Glennon as a person with significant control on 2024-12-16 |
28/02/2528 February 2025 | Notification of Jacqueline Whitby as a person with significant control on 2024-12-16 |
28/02/2528 February 2025 | Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool Merseyside L1 0BG on 2025-02-28 |
28/02/2528 February 2025 | Notification of Stephen Glennon as a person with significant control on 2024-12-16 |
28/02/2528 February 2025 | Termination of appointment of Stephanie Maria Glennon as a secretary on 2024-12-16 |
25/02/2525 February 2025 | Statement of capital following an allotment of shares on 2024-12-16 |
25/02/2525 February 2025 | Confirmation statement made on 2024-12-16 with updates |
21/01/2521 January 2025 | Appointment of Miss Jacqueline Whitby as a director on 2025-01-16 |
21/01/2521 January 2025 | Termination of appointment of Stephanie Maria Glennon as a director on 2025-01-16 |
21/01/2521 January 2025 | Termination of appointment of Karen Marie Riozzi as a director on 2025-01-16 |
21/01/2521 January 2025 | Appointment of Mr Stephen Glennon as a director on 2025-01-16 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/11/2423 November 2024 | Confirmation statement made on 2024-09-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
05/10/235 October 2023 | Notification of James Glennon as a person with significant control on 2023-09-20 |
04/10/234 October 2023 | Cessation of Karen Marie Riozzi as a person with significant control on 2023-09-26 |
04/10/234 October 2023 | Statement of capital following an allotment of shares on 2023-09-20 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with updates |
15/05/2315 May 2023 | Confirmation statement made on 2023-03-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
12/11/2212 November 2022 | Appointment of Mr James Glennon as a director on 2022-11-12 |
31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2022-10-24 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-03-31 |
26/03/2226 March 2022 | Confirmation statement made on 2022-03-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
17/12/1717 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM SECOND FLOOR, HONEYCOMB BUILDING EDMUND STREET LIVERPOOL L3 9NG ENGLAND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/03/1620 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | SAIL ADDRESS CHANGED FROM: 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM |
09/04/149 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/04/137 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
09/05/129 May 2012 | SAIL ADDRESS CHANGED FROM: 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM |
26/04/1126 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
25/04/1125 April 2011 | SAIL ADDRESS CHANGED FROM: SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | SAIL ADDRESS CREATED |
04/05/104 May 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GLENNON / 14/03/2010 |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE MARIA GLENNON / 14/03/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 47 RODNEY STREET LIVERPOOL L1 9EW |
09/04/089 April 2008 | DIRECTOR APPOINTED JAMES GLENNON |
09/04/089 April 2008 | DIRECTOR AND SECRETARY APPOINTED STEPHANIE MARIA GLENNON |
14/03/0814 March 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
14/03/0814 March 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
14/03/0814 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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