Download leads from Nexok and grow your business. Find out more

G S A R Group Holdings Limited

Documents

Total Documents40
Total Pages407

Filing History

6 November 2020Registration of charge 098310150001, created on 30 October 2020
6 November 2020Registration of charge 098310150002, created on 30 October 2020
19 October 2020Confirmation statement made on 19 October 2020 with updates
10 July 2020Group of companies' accounts made up to 30 September 2019
5 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
21 October 2019Confirmation statement made on 19 October 2019 with updates
2 July 2019Group of companies' accounts made up to 30 September 2018
21 June 2019Appointment of Mr Nicholas Matthew Waterfield as a director on 4 March 2019
4 March 2019Change of details for Mr Andrew Graham Riley as a person with significant control on 7 November 2018
4 March 2019Director's details changed for Mr Andrew Graham Riley on 7 November 2018
4 March 2019Change of details for Mr Gerard Joseph Sheridan as a person with significant control on 7 November 2018
4 March 2019Director's details changed for Mr Gerard Joseph Sheridan on 7 November 2018
19 October 2018Confirmation statement made on 19 October 2018 with no updates
29 June 2018Group of companies' accounts made up to 30 September 2017
14 November 2017Confirmation statement made on 19 October 2017 with no updates
14 November 2017Confirmation statement made on 19 October 2017 with no updates
24 May 2017Second filing of Confirmation Statement dated 19/10/2016
24 May 2017Second filing of Confirmation Statement dated 19/10/2016
20 April 2017Second filing of Confirmation Statement dated 19/10/2016
20 April 2017Second filing of Confirmation Statement dated 19/10/2016
20 February 2017Group of companies' accounts made up to 30 September 2016
20 February 2017Group of companies' accounts made up to 30 September 2016
7 December 201619/10/16 Statement of Capital gbp 10500
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 20/04/2017 and again on 24/05/2017.
7 December 201619/10/16 Statement of Capital gbp 10500
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 20/04/2017 and again on 24/05/2017.
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 April 2016Current accounting period shortened from 31 October 2016 to 30 September 2016
21 April 2016Resolutions
  • RES13 ‐ 15/12/2015
21 April 2016Change of share class name or designation
21 April 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,000
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 April 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,100
21 April 2016Change of share class name or designation
21 April 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,000
21 April 2016Current accounting period shortened from 31 October 2016 to 30 September 2016
21 April 2016Particulars of variation of rights attached to shares
21 April 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,100
21 April 2016Resolutions
  • RES13 ‐ 15/12/2015
21 April 2016Particulars of variation of rights attached to shares
19 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-19
  • GBP 2
19 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-19
  • GBP 2
Sign up now to grow your client base. Plans & Pricing