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)
08 Aug 2019 PSC04 Change of details for Mr Robert Dighero as a person with significant control on 8 August 2019
08 Aug 2019 CH01 Director's details changed for Mr Robert Simon Dighero on 8 August 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 3.35703
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 3.16279
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 3.1414
27 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
09 Nov 2018 AD01 Registered office address changed from Flat 7 4 Graham Street London N1 8GB United Kingdom to 4 Graham Street London N1 8GB on 9 November 2018
21 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
26 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2017 AA Total exemption small company accounts made up to 30 November 2016
18 May 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 2.76552
02 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2.59694
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2.57143
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The 2 ordinary shares of £1 each be sub divided into 200000 ordinary shares of £0.00001 each 03/03/2016
04 Mar 2016 AP01 Appointment of Mr Robert Simon Dighero as a director on 3 March 2016
25 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted