Advanced company searchLink opens in new window

SHAASAN LIMITED

Company number 06836117

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
08 Jan 2024 AA Micro company accounts made up to 29 March 2023
04 Aug 2023 CERTNM Company name changed ggi LIMITED\certificate issued on 04/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
16 Jun 2023 AA01 Previous accounting period extended from 29 September 2022 to 29 March 2023
17 Apr 2023 CH01 Director's details changed for Mr. Andrew Corbett-Nolan on 17 April 2023
17 Apr 2023 PSC04 Change of details for Mr Andrew Charles Robert Jean-Baptiste Corbett-Nolan as a person with significant control on 17 April 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
20 Feb 2023 CH01 Director's details changed for Mr Jaco Armand Marais on 20 February 2023
20 Feb 2023 CH01 Director's details changed for Mr. Andrew Corbett-Nolan on 20 February 2023
20 Feb 2023 PSC04 Change of details for Mr Andrew Charles Robert Jean-Baptiste Corbett-Nolan as a person with significant control on 20 February 2023
20 Feb 2023 CH01 Director's details changed for Mr Jaco Armand Marais on 20 February 2023
20 Feb 2023 CH01 Director's details changed for Mr. Andrew Corbett-Nolan on 20 February 2023
16 Feb 2023 AD01 Registered office address changed from 704 Raleigh House Dolphin Square London SW1V 3NR England to A401 Neo Bankside 50 Holland Street London SE1 9FU on 16 February 2023
11 Aug 2022 PSC07 Cessation of Jaco Armand Marais as a person with significant control on 30 May 2022
05 Jul 2022 AA Micro company accounts made up to 29 September 2021
04 Apr 2022 AD01 Registered office address changed from Old Horsmans New Road Sedlescombe Battle East Sussex TN33 0RL to 704 Raleigh House Dolphin Square London SW1V 3NR on 4 April 2022
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 29 September 2020
05 Mar 2021 AD03 Register(s) moved to registered inspection location Rsm Central Square 29 Wellington Street Leeds LS1 4DL
05 Mar 2021 AD02 Register inspection address has been changed to Rsm Central Square 29 Wellington Street Leeds LS1 4DL
04 Mar 2021 PSC04 Change of details for Mr Jaco Armand Marais as a person with significant control on 4 March 2021
04 Mar 2021 PSC04 Change of details for Mr Andrew Charles Robert Jean-Baptiste Corbett-Nolan as a person with significant control on 4 March 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
06 Jul 2020 AA Micro company accounts made up to 29 September 2019
01 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates