- Company Overview for GS INCORP LTD (11566848)
- Filing history for GS INCORP LTD (11566848)
- People for GS INCORP LTD (11566848)
- More for GS INCORP LTD (11566848)
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) |
---|---|---|---|
21 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
15 Apr 2024 | CERTNM |
Company name changed omega consultants group LTD\certificate issued on 15/04/24
|
|
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
11 Apr 2024 | PSC01 | Notification of Gentle Gopinathan Nair as a person with significant control on 11 April 2024 | |
11 Apr 2024 | AP01 | Appointment of Mr Gentle Gopinathan Nair as a director on 11 April 2024 | |
11 Apr 2024 | TM01 | Termination of appointment of Syed Farhad Anisur Reza as a director on 11 April 2024 | |
11 Apr 2024 | PSC07 | Cessation of Syed Farhad Anisur Reza as a person with significant control on 11 April 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from Omega Accountants Building 223 Wickham Road Croydon CR0 8TG England to 699 Rainham Road South Dagenham RM10 8UX on 11 April 2024 | |
07 Sep 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
05 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
10 May 2022 | AD01 | Registered office address changed from 19 Lower Addiscombe Road Croydon CR0 6PQ England to Omega Accountants Building 223 Wickham Road Croydon CR0 8TG on 10 May 2022 | |
13 Sep 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
03 Aug 2020 | AP01 | Appointment of Mr Syed Farhad Anisur Reza as a director on 31 July 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 25 Lower Addiscombe Road Croydon CR0 6PQ England to 19 Lower Addiscombe Road Croydon CR0 6PQ on 3 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Golam Jamil as a director on 31 July 2020 | |
31 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | PSC07 | Cessation of Golam Jamil as a person with significant control on 30 July 2020 | |
30 Jul 2020 | PSC01 | Notification of Syed Farhad Anisur Reza as a person with significant control on 30 July 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from 21 Lower Addiscombe Road Croydon CR0 6PQ England to 25 Lower Addiscombe Road Croydon CR0 6PQ on 24 January 2020 | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 30 September 2019 |