Advanced company searchLink opens in new window

GSPV LIMITED

Company number 09888099

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 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
24 Jul 2023 CH01 Director's details changed for Mr Phillip Watts on 24 July 2023
13 Jul 2023 AD01 Registered office address changed from 145 City Road Hoxton London EC1V 1AZ England to Senna Building Gorsuch Place London E2 8JF on 13 July 2023
21 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
06 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2023 MA Memorandum and Articles of Association
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 4.04423
09 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
09 Dec 2022 AP01 Appointment of Mr John Philpott as a director on 8 December 2022
10 Oct 2022 CH01 Director's details changed for Mr Phillip Watts on 1 April 2021
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 4.03918
22 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 3.36984
09 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 3.44163
26 Jun 2021 PSC01 Notification of Phillip Watts as a person with significant control on 1 December 2020
07 Jun 2021 AD01 Registered office address changed from 41 Corsham St Corsham Street London N1 6DR England to 145 City Road Hoxton London EC1V 1AZ on 7 June 2021
12 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
28 Jan 2021 MA Memorandum and Articles of Association
28 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with updates
08 Sep 2020 PSC07 Cessation of Phillip Watts as a person with significant control on 30 April 2020
04 Sep 2020 AD01 Registered office address changed from 4 Graham Street London N1 8GB England to 41 Corsham St Corsham Street London N1 6DR on 4 September 2020
21 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates