GSD ASSET MANAGEMENT LIMITED

Printing House, 66 Lower Road, Harrow, HA2 0DH, Middlesex
StatusACTIVE
Company No.07825982
CategoryPrivate Limited Company
Incorporated27 Oct 2011
Age12 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

GSD ASSET MANAGEMENT LIMITED is an active private limited company with number 07825982. It was incorporated 12 years, 6 months, 7 days ago, on 27 October 2011. The company address is Printing House, 66 Lower Road, Harrow, HA2 0DH, Middlesex.



Company Fillings

Accounts with accounts type dormant

Date: 12 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-25

Officer name: Gunita Skaldere Darmudasa Mba

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-24

Officer name: Mr Olivier Griffon

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: Bruce George Peffers

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Mr Olivier Griffon

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gunita Skaldere Darmudasa

Change date: 2019-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gunita Skaldere Darmudasa

Notification date: 2019-09-09

Documents

View document PDF

Resolution

Date: 02 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-08

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gunita Skaldere Darmudasa

Change date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mr Bruce George Peffers

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clair Marc Darmudas

Termination date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gunita Skaldere Darmudasa

Appointment date: 2015-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce George Peffers

Termination date: 2015-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce George Peffers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-17

Old address: 66 Lower Road Harrow HA2 0DH United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Incorporation company

Date: 27 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOXLAND LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:00321082
Status:ACTIVE
Category:Private Limited Company

EPONANGO HOLDING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11112448
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

F J INFRASTRUCTURE SERVICES LIMITED

DAMSON GARTH,YORK,YO61 4PX

Number:10985464
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE LETTING AND MANAGEMENT LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:11354143
Status:ACTIVE
Category:Private Limited Company

HERON 3502 LIMITED

HERON HOUSE,LONDON,W1U 2EF

Number:11556542
Status:ACTIVE
Category:Private Limited Company

PEARSENSE LTD.

FALKNER BANKS COLD ASHBY ROAD,NORTHAMPTON,NN6 8QN

Number:03565600
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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