GS8 PROJECTS LIMITED
Status | ACTIVE |
Company No. | 10416260 |
Category | Private Limited Company |
Incorporated | 07 Oct 2016 |
Age | 7 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GS8 PROJECTS LIMITED is an active private limited company with number 10416260. It was incorporated 7 years, 7 months, 28 days ago, on 07 October 2016. The company address is The Lodge The Lodge, London, NW1 0DU, England.
Company Fillings
Change person director company with change date
Date: 21 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Spencer
Change date: 2024-03-15
Documents
Change person director company with change date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-21
Officer name: Mr Joshua Bradley Gordon
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 13 Jul 2023
Action Date: 29 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-29
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 09 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-08
Officer name: Mr Ben Spencer
Documents
Change person director company with change date
Date: 09 Apr 2021
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Spencer
Change date: 2020-11-10
Documents
Change person director company with change date
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joshua Bradley Gordon
Change date: 2021-04-08
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Address
Type: AD01
New address: The Lodge 25 Mandela Street London NW1 0DU
Change date: 2021-02-03
Old address: 99 Heath Street London NW3 6SS United Kingdom
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Cessation of a person with significant control
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joshua Bradley Gordon
Cessation date: 2020-10-19
Documents
Cessation of a person with significant control
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-19
Psc name: Benjamin Jamie Spencer
Documents
Cessation of a person with significant control
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joshua Bradley Gordon
Cessation date: 2020-10-19
Documents
Change person director company with change date
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joshua Bradley Gordon
Change date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Notification of a person with significant control
Date: 18 Nov 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-01
Psc name: Pulso Limited
Documents
Notification of a person with significant control
Date: 18 Nov 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Moncada Limited
Notification date: 2018-11-01
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-01
Psc name: Ben Spencer
Documents
Termination secretary company with name termination date
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Luanne Rankine
Termination date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 07 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Jamie Spencer
Notification date: 2016-10-07
Documents
Notification of a person with significant control
Date: 23 Mar 2018
Action Date: 07 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua Bradley Gordon
Notification date: 2016-10-07
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Some Companies
UNIT 19 RIDGEWOOD INDUSTRIAL ESTATE,RIDGEWOOD,TN22 5QE
Number: | 06933523 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUNBURY HOUSE STOUR PARK,BLANDFORD FORUM,DT11 9LQ
Number: | 09546045 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 10844812 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
73 BRADBOURNE VALE ROAD,SEVENOAKS,TN13 3DN
Number: | 11269861 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 BESWICK HOUSE,LEIGH,WN7 3XJ
Number: | 09995732 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,GLOSSOP,SK13 8AR
Number: | 07302791 |
Status: | ACTIVE |
Category: | Private Limited Company |