Advanced company searchLink opens in new window

GSG GROUP LTD

Company number 08741491

Filter by category

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)
30 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
07 Jun 2023 AA Micro company accounts made up to 31 October 2022
08 Feb 2023 CH01 Director's details changed for Mr Andrew Morris on 8 February 2023
27 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
22 Jun 2022 AA Micro company accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
16 Jun 2020 AA Micro company accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
05 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-05
15 Apr 2019 AA Micro company accounts made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
22 May 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Dec 2014 AD01 Registered office address changed from 37 Marshland Road Moorends Doncaster South Yorkshire DN8 4PA to Hedley Court Boothferry Road Goole East Riding of Yorkshire DN14 6AA on 9 December 2014
04 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
06 Oct 2014 AP01 Appointment of Mr Andrew Morris as a director on 26 September 2014
05 Jan 2014 AP01 Appointment of Mr Paul John Wood as a director
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted