GSP CAPITAL LIMITED

08291852
96 KENSINGTON HIGH STREET LONDON W8 4SG

Documents

Documents
Date Category Description Pages
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 9 Buy now
14 Mar 2022 accounts Annual Accounts 8 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 accounts Annual Accounts 9 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2018 accounts Annual Accounts 8 Buy now
13 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2018 officers Change of particulars for director (Mr George Oliver Farha) 2 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
12 Dec 2017 officers Change of particulars for director (Mr George Oliver Farha) 2 Buy now
19 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2017 officers Termination of appointment of director (Peter Beaumont) 1 Buy now
24 Feb 2017 officers Termination of appointment of director (Suha Amal Hourani) 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Dec 2016 accounts Annual Accounts 5 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jul 2016 resolution Resolution 3 Buy now
24 Dec 2015 accounts Annual Accounts 5 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 officers Change of particulars for director (Mrs Suha Amal Hourani) 2 Buy now
04 Jun 2015 officers Change of particulars for director (Mr George Oliver Farha) 2 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
13 Aug 2014 accounts Annual Accounts 3 Buy now
03 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
09 Jul 2013 officers Appointment of director (Mr Peter Beaumont) 2 Buy now
03 Jul 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Mar 2013 officers Termination of appointment of secretary (Foot Anstey Secretarial Limited) 1 Buy now
19 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Feb 2013 capital Return of Allotment of shares 3 Buy now
19 Feb 2013 officers Appointment of director (Mrs Suha Amal Hourani) 2 Buy now
05 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2012 officers Change of particulars for director (Mr George Oliver Farha) 2 Buy now
13 Nov 2012 incorporation Incorporation Company 29 Buy now