GDST (ENTERPRISES) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-06 View Report
Accounts. Accounts type small. 2023-05-17 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Accounts. Accounts type small. 2022-06-07 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type small. 2021-06-03 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Accounts. Accounts type small. 2020-05-26 View Report
Confirmation statement. Statement with no updates. 2019-10-04 View Report
Accounts. Accounts type small. 2019-02-14 View Report
Officers. Officer name: Michael Bernard Webb. Termination date: 2018-10-29. 2018-11-12 View Report
Persons with significant control. Psc name: The Girls' Day School Trust. Change date: 2018-10-22. 2018-10-26 View Report
Address. Change date: 2018-10-22. New address: 10 Bressenden Place London SW1E 5DH. Old address: 100 Rochester Row London SW1P 1JP. 2018-10-22 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Officers. Termination date: 2018-03-23. Officer name: Tom Beardmore-Gray. 2018-04-03 View Report
Officers. Officer name: Michael Bernard Webb. Appointment date: 2018-03-22. 2018-03-28 View Report
Accounts. Accounts type small. 2018-02-13 View Report
Confirmation statement. Statement with no updates. 2017-10-06 View Report
Officers. Officer name: Thomas David Wheare. Termination date: 2017-08-31. 2017-09-05 View Report
Officers. Termination date: 2017-03-31. Officer name: Caroline Lucy Hoare. 2017-03-31 View Report
Accounts. Accounts type full. 2017-03-28 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Officers. Appointment date: 2016-09-01. Officer name: Mrs Cheryl Yvette Giovannoni. 2016-09-13 View Report
Officers. Officer name: Helen Jean Sutherland Fraser. Termination date: 2016-08-31. 2016-09-02 View Report
Accounts. Accounts type full. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-10-22 View Report
Accounts. Accounts type full. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Officers. Termination date: 2014-08-31. Officer name: Lorna Cocking. 2014-10-22 View Report
Accounts. Accounts type full. 2014-04-11 View Report
Annual return. With made up date full list shareholders. 2013-10-23 View Report
Accounts. Accounts type full. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2012-10-26 View Report
Accounts. Accounts type full. 2012-05-08 View Report
Annual return. With made up date full list shareholders. 2011-10-19 View Report
Accounts. Accounts type full. 2011-05-13 View Report
Officers. Officer name: Mr Tom Beardmore-Gray. 2011-04-07 View Report
Annual return. With made up date full list shareholders. 2010-10-25 View Report
Officers. Change date: 2010-09-01. Officer name: Thomas David Wheare. 2010-10-21 View Report
Officers. Officer name: Ms Lorna Cocking. Change date: 2010-09-01. 2010-10-21 View Report
Accounts. Accounts type full. 2010-05-28 View Report
Officers. Officer name: Ms Helen Jean Sutherland Fraser. 2010-02-08 View Report
Officers. Officer name: Ms Caroline Lucy Hoare. 2010-02-05 View Report
Officers. Officer name: Diana Gerald. 2010-02-05 View Report
Officers. Officer name: Diana Gerald. 2010-02-05 View Report
Annual return. With made up date full list shareholders. 2009-10-21 View Report
Officers. Officer name: Barbara Harrison. 2009-10-20 View Report
Officers. Description: Director appointed diana gerald. 2009-08-19 View Report
Officers. Description: Secretary appointed diana gerald. 2009-08-19 View Report
Officers. Description: Appointment terminated. 2009-08-11 View Report