G K MANAGEMENT ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-10-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
05/01/225 January 2022 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 11 BOOTH STREET HANDSWORTH BIRMINGHAM B21 0NG |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/08/1519 August 2015 | COMPANY NAME CHANGED GK PROPERTY MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 19/08/15 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/11/1421 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/01/1414 January 2014 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/03/136 March 2013 | DISS40 (DISS40(SOAD)) |
05/03/135 March 2013 | Annual return made up to 22 October 2012 with full list of shareholders |
26/02/1326 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/01/1217 January 2012 | Annual return made up to 22 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/03/115 March 2011 | DISS40 (DISS40(SOAD)) |
03/03/113 March 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
22/02/1122 February 2011 | FIRST GAZETTE |
23/12/1023 December 2010 | CHANGE OF NAME 12/11/2010 |
23/12/1023 December 2010 | NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/05/108 May 2010 | DISS40 (DISS40(SOAD)) |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KASHMIR SINGH KUNDI / 15/10/2009 |
07/05/107 May 2010 | Annual return made up to 22 October 2009 with full list of shareholders |
02/03/102 March 2010 | FIRST GAZETTE |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/03/095 March 2009 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/12/051 December 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/12/041 December 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/11/036 November 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
21/10/0321 October 2003 | SECRETARY RESIGNED |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
16/09/0316 September 2003 | STRIKE-OFF ACTION SUSPENDED |
09/09/039 September 2003 | FIRST GAZETTE |
28/01/0328 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
29/10/0229 October 2002 | SECRETARY RESIGNED |
29/10/0229 October 2002 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
29/10/0229 October 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | COMPANY NAME CHANGED TKS MARKETING LIMITED CERTIFICATE ISSUED ON 22/10/02 |
22/10/0122 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company