G KARTHIKEYAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

27/07/2127 July 2021 Registered office address changed from 168 Shoebury Road Southend-on-Sea SS1 3RQ to Naivasha Burses Way Hutton Brentwood CM13 2PX on 2021-07-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/11/159 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM BINGHAM HOUSE 4 WROTHAM ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8DB UNITED KINGDOM

View Document

24/08/1524 August 2015 Annual return made up to 8 March 2014 with full list of shareholders

View Document

24/08/1524 August 2015 Annual return made up to 9 February 2012 with full list of shareholders

View Document

24/08/1524 August 2015 COMPANY RESTORED ON 24/08/2015

View Document

24/08/1524 August 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/07/1310 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

08/07/138 July 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/05/129 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/129 May 2012 COMPANY NAME CHANGED SWANCROSS LTD CERTIFICATE ISSUED ON 09/05/12

View Document

02/04/122 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GURUSWAMY KARTHIKEYAN / 08/03/2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR PARAMOUNT PROPERTIES (U.K.) LIMITED

View Document

08/03/128 March 2012 DIRECTOR APPOINTED GURUSWAMY KARTHIKEYAN

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM, 35 FIRS AVENUE, LONDON, N11 3NE, UNITED KINGDOM

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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