Advanced company searchLink opens in new window

GSII SEA VIEW LIMITED

Company number 09406786

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 CH01 Director's details changed for Mr Matthew James Yard on 1 March 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
10 Nov 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 7 November 2023
19 Oct 2023 CH01 Director's details changed for Mr Matthew James Yard on 19 October 2023
14 Sep 2023 TM01 Termination of appointment of Lee Shamai Moscovitch as a director on 31 August 2023
07 Sep 2023 AP01 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 31 August 2023
07 Sep 2023 TM01 Termination of appointment of Anish Krishna Parmar as a director on 31 August 2023
23 Aug 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 17 July 2023
21 Aug 2023 AA Accounts for a small company made up to 31 December 2022
18 Jul 2023 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 6 July 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
22 Aug 2022 AP01 Appointment of Mr Matthew James Yard as a director on 15 August 2022
18 Aug 2022 TM01 Termination of appointment of Karin Stephanie Kaiser as a director on 15 August 2022
15 Mar 2022 AD01 Registered office address changed from C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England to C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on 15 March 2022
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 May 2021 TM02 Termination of appointment of Fadile Unek as a secretary on 30 April 2021
09 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
02 Feb 2021 CH01 Director's details changed for Mrs Karin Stephanie Kaiser on 21 December 2020
17 Nov 2020 MA Memorandum and Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2020 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 2 October 2020
21 Jul 2020 CH01 Director's details changed for Mr Andreas Pieris Kyriacou on 4 June 2020
16 Jul 2020 AA Accounts for a small company made up to 31 December 2019