Advanced company searchLink opens in new window

GSA INTERNATIONAL LIMITED

Company number 12567898

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)
27 Mar 2024 AP01 Appointment of Mr Simon Michael Bray as a director on 27 March 2024
02 Oct 2023 AP01 Appointment of Mr John Howard Jacobs as a director on 29 September 2023
29 Sep 2023 TM01 Termination of appointment of Richard Anthony Pudner as a director on 28 September 2023
29 Sep 2023 TM01 Termination of appointment of Nicholas Anthony Porter as a director on 28 September 2023
29 Sep 2023 TM01 Termination of appointment of Nicholas John Collins as a director on 28 September 2023
29 Sep 2023 TM01 Termination of appointment of Alexander Stanley Burger as a director on 28 September 2023
25 Sep 2023 TM01 Termination of appointment of Mark Ortiz as a director on 23 June 2023
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
17 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
30 Aug 2022 AA Group of companies' accounts made up to 30 June 2021
25 Apr 2022 AP01 Appointment of Mr Mark Ortiz as a director on 3 March 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
09 Dec 2021 AP01 Appointment of Mr Richard Anthony Pudner as a director on 9 December 2021
18 Oct 2021 AP01 Appointment of Mr James Ross Hunt as a director on 13 October 2021
15 Oct 2021 AP01 Appointment of Mr Alexander Stanley Burger as a director on 13 October 2021
15 Oct 2021 AP03 Appointment of Mr Andrew Donald Reid as a secretary on 13 October 2021
14 Oct 2021 AP01 Appointment of Mr Nicholas Anthony Porter as a director on 13 October 2021
14 Oct 2021 AP01 Appointment of Mr Benjamin James Harvie as a director on 13 October 2021
14 Oct 2021 TM01 Termination of appointment of William John Newland Rowson as a director on 30 September 2021
27 Sep 2021 AD01 Registered office address changed from 16B Dennyview Road Abbots Leigh Bristol BS8 3RB England to Portman House 2 Portman Street London W1H 6DU on 27 September 2021
22 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
07 Sep 2021 MA Memorandum and Articles of Association
04 Sep 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 50,000.00
04 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 47,250.00
04 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 09/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association