G N R MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

16/01/2516 January 2025 Second filing of Confirmation Statement dated 2023-02-02

View Document

16/01/2516 January 2025 Second filing of Confirmation Statement dated 2024-02-02

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

28/11/2428 November 2024 Registered office address changed from 56 Chichester Road London E11 3LJ England to Rear 1 Lister Road London Leytonstone E11 3DS on 2024-11-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-02 with updates

View Document

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

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

14/07/2014 July 2020 SECRETARY APPOINTED MISS FETIYE ERCAN

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR MOHAMED NOWSHAD ALI RAMJANE

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED NOWSHAD ALI RAMJANE

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMED NOWSHAD ALI RAMJANE / 01/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED NAUSHAD ALI RAMJANE / 01/11/2018

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR GOOLAM RAMJANE

View Document

29/11/1829 November 2018 CESSATION OF GULAM RAMJANE AS A PSC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

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

15/08/1715 August 2017 COMPANY NAME CHANGED GOOLAM N RAMJANE MOTORS LTD CERTIFICATE ISSUED ON 15/08/17

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 54 GLENBURNIE ROAD LONDON SW17 7NF

View Document

16/05/1716 May 2017 COMPANY NAME CHANGED G N R MOTORS LIMITED CERTIFICATE ISSUED ON 16/05/17

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY MOHAMED RAMJANE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/03/106 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GOOLAM RAMJANE / 02/02/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/11/0727 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FIRST GAZETTE

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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