G. KHAN LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Registration of charge 062682580007, created on 2024-08-02

View Document

10/07/2410 July 2024 Registration of charge 062682580006, created on 2024-07-08

View Document

20/02/2420 February 2024 Satisfaction of charge 3 in full

View Document

20/02/2420 February 2024 Satisfaction of charge 5 in full

View Document

20/02/2420 February 2024 Satisfaction of charge 4 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Change of details for a person with significant control

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

04/12/234 December 2023 Appointment of Mr Mohamed Tayyub Gulzar as a director on 2023-11-23

View Document

04/12/234 December 2023 Change of details for Mr Gulzar Khan as a person with significant control on 2023-11-23

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 15 BIRCHMORE ROAD GLOUCESTER GL1 4DE ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 14 MARLBOROUGH ROAD GLOUCESTER GL4 6GE ENGLAND

View Document

27/09/1827 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MOHAMED TAYYUB GULZAR / 27/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED TAYYUB GULZAR / 27/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED TAYYUB GULZAR

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULZAR KHAN

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 DIRECTOR APPOINTED MR MOHAMED TAYYUB GULZAR

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 138 EASTGATE STREET GLOUCESTER GL1 1QU

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/06/1516 June 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 184 BARTON STREET GLOUCESTER GL1 4HE UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/08/1221 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/07/1120 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 149 BARTON STREET GLOUCESTER GLOUCESTERSHIRE GL1 4HT

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1028 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILYAS GULZAR / 04/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GULZAR KHAN / 04/06/2010

View Document

24/06/1024 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 20.00

View Document

08/04/108 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY GULZAR KHAN

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MOHAMED TAYYUB GULZAR

View Document

03/04/093 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 PREVEXT FROM 30/06/2008 TO 30/09/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 360 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document


More Company Information