Advanced company searchLink opens in new window

1GS RESIDENCES LIMITED

Company number 12724830

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)
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
23 Jan 2024 PSC02 Notification of New Court Developers Limited as a person with significant control on 5 December 2023
23 Jan 2024 PSC07 Cessation of 1Gs Quarters Holdings Limited as a person with significant control on 5 December 2023
29 Dec 2023 AA Full accounts made up to 31 March 2023
11 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
30 Mar 2023 MR01 Registration of charge 127248300004, created on 30 March 2023
29 Mar 2023 MR04 Satisfaction of charge 127248300002 in full
29 Mar 2023 MR04 Satisfaction of charge 127248300003 in full
21 Oct 2022 AA Accounts for a small company made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
29 Sep 2022 PSC02 Notification of 1Gs Quarters Holdings Limited as a person with significant control on 10 January 2022
29 Sep 2022 PSC07 Cessation of 1Gs Investments Limited as a person with significant control on 10 January 2022
26 Jul 2022 MR01 Registration of charge 127248300003, created on 22 July 2022
30 Mar 2022 SH02 Sub-division of shares on 21 December 2021
13 Jan 2022 MR01 Registration of charge 127248300002, created on 10 January 2022
11 Jan 2022 MR04 Satisfaction of charge 127248300001 in full
09 Nov 2021 AA Accounts for a small company made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
08 Dec 2020 PSC05 Change of details for 1Gs Investments Limited as a person with significant control on 2 December 2020
08 Dec 2020 CH01 Director's details changed for Mr Gabriel Alexander Gausden York on 8 December 2020
08 Dec 2020 CH01 Director's details changed for Mr Pranav Goel on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from 3rd Floor 3 st. James's Square London SW1Y 4JU United Kingdom to 18 Portugal Street London WC2A 2AT on 8 December 2020
30 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 MR01 Registration of charge 127248300001, created on 22 October 2020
20 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association