- Company Overview for GOSPORT INVESTMENTS LIMITED (09927770)
- Filing history for GOSPORT INVESTMENTS LIMITED (09927770)
- People for GOSPORT INVESTMENTS LIMITED (09927770)
- More for GOSPORT INVESTMENTS LIMITED (09927770)
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) |
---|---|---|---|
04 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
05 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
17 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
27 Dec 2018 | AD01 | Registered office address changed from 11 Exhibition House Addison Bridge Place London W14 8XP United Kingdom to 11 Chapter Street London SW1P 4NY on 27 December 2018 | |
19 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
08 Apr 2018 | PSC04 | Change of details for Mr Ismail Fadel Ghandour as a person with significant control on 24 March 2018 | |
08 Apr 2018 | PSC04 | Change of details for Mr Shahram Sabbaghi as a person with significant control on 24 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
03 Jan 2018 | PSC01 | Notification of Shahram Sabbaghi as a person with significant control on 23 December 2016 | |
03 Jan 2018 | PSC01 | Notification of Ismail Fadel Ghandour as a person with significant control on 23 December 2016 | |
03 Jan 2018 | PSC07 | Cessation of Bower Terrace Limited as a person with significant control on 23 December 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Shahram Sabbaghi on 25 December 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Ismail Fadel Ghandour on 25 December 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16, 7 Wenlock Road London N1 7SL United Kingdom to 11 Exhibition House Addison Bridge Place London W14 8XP on 3 January 2018 | |
25 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2016
|