Advanced company searchLink opens in new window

GS CHAIN PLC

Company number 13310485

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 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 07/12/2023
15 Nov 2023 AA Full accounts made up to 30 June 2023
17 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
03 Jan 2023 AA Full accounts made up to 30 June 2022
08 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with updates
03 Oct 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Ground Floor 72 Charlotte Street London W1T 4QQ on 3 October 2022
30 Sep 2022 AA01 Previous accounting period extended from 30 April 2022 to 30 June 2022
19 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 September 2021
  • GBP 66,797.64
06 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2021 TM02 Termination of appointment of Leon Filipovic as a secretary on 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 50,100.999996
  • ANNOTATION Clarification a second filed SH01 was registered on 08.11.2021.
29 Sep 2021 AP01 Appointment of Mr Sanjay Nath as a director on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Gs&Ib Fintech Ltd as a director on 29 September 2021
28 Sep 2021 AP01 Appointment of Mark John Wilson as a director on 27 September 2021
27 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 09/07/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2021 CERT8A Commence business and borrow
28 Jul 2021 SH02 Sub-division of shares on 9 July 2021
28 Jul 2021 MA Memorandum and Articles of Association
28 Jul 2021 SH50 Trading certificate for a public company
14 Jul 2021 AP04 Appointment of First Sentinel Advisory Limited as a secretary on 13 July 2021
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 10 July 2021
  • GBP 50,101
12 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-09
12 Jul 2021 AP01 Appointment of Mr Alan Silvestre Austin as a director on 9 July 2021