G S A R LIMITED

152-154 London Road 152-154 London Road, Dartford, DA9 9JW, Kent
StatusACTIVE
Company No.05867832
CategoryPrivate Limited Company
Incorporated05 Jul 2006
Age17 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

G S A R LIMITED is an active private limited company with number 05867832. It was incorporated 17 years, 10 months, 13 days ago, on 05 July 2006. The company address is 152-154 London Road 152-154 London Road, Dartford, DA9 9JW, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058678320005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058678320004

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-27

Officer name: Mrs Samantha Christine Riley

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-27

Psc name: Mr Andrew Graham Riley

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-27

Officer name: Mr Andrew Graham Riley

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-18

Officer name: Mr Gerard Joseph Sheridan

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-18

Psc name: Mr Gerard Joseph Sheridan

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Graham Riley

Change date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Joseph Sheridan

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058678320006

Charge creation date: 2016-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Christine Riley

Change date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-17

Old address: 2 Floor Unit 5 165 Granville Road London NW2 2AZ

New address: 152-154 London Road Greenhithe Dartford Kent DA9 9JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058678320005

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Christine Riley

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Primavera Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: , the House, High Street, Brenchley, Tonbridge, Kent, TN12 7NQ

Change date: 2013-10-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058678320004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Gerard Joseph Sheridan

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Mr. Andrew Graham Riley

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Primavera Limited

Change date: 2010-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 30/09/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 05 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANUBIS LABEL TECHNOLOGY LTD

DILIGENCE UNIT 1,LEE-ON-THE-SOLENT,PO13 9FX

Number:04065502
Status:ACTIVE
Category:Private Limited Company

CONFIG CONTROL LIMITED

6 NEWBURY STREET,WANTAGE,OX12 8BS

Number:06809851
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLDSON BUSINESS CONSULTANTS LIMITED

23 CROMWELL CLOSE,BROMLEY,BR2 9GD

Number:08642991
Status:ACTIVE
Category:Private Limited Company

SAB LOGISTICS (LONDON) LIMITED

977 LONDON ROAD,LEIGH-ON-SEA,SS9 3LB

Number:11599405
Status:ACTIVE
Category:Private Limited Company

SENT BY ME LIMITED

THE DESIGN STUDIO,LEEDS,LS7 2JF

Number:09354489
Status:ACTIVE
Category:Private Limited Company

TELLURIS LTD

102 LIMPSFIELD AVENUE,THORNTON HEATH,CR7 6BF

Number:10523703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source