Advanced company searchLink opens in new window

GS INCORP LTD

Company number 11566848

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-11
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
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