GA&A DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Change of details for Mr Sundeep Singh Bhavra as a person with significant control on 2025-05-06

View Document

22/05/2522 May 2025 Change of details for Mrs Gurdip Kaur Bhavra as a person with significant control on 2025-05-06

View Document

22/05/2522 May 2025 Director's details changed for Mr Sundeep Singh Bhavra on 2025-05-06

View Document

22/05/2522 May 2025 Secretary's details changed for Mrs Gurdip Kaur Bhavra on 2025-05-06

View Document

06/05/256 May 2025 Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom to 10-14 Bath Road Slough SL1 3SA on 2025-05-06

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full 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

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

25/01/1925 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MRS GURDIP KAUR BHAVRA / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDEEP SINGH BHAVRA / 08/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR SUNDEEP SINGH BHAVRA / 08/01/2019

View Document

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

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDEEP SINGH BHAVRA

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDIP KAUR BHAVRA

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

05/01/185 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

05/01/185 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDEEP SINGH BHAVRA / 16/08/2017

View Document

04/01/184 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GURDIP KAUR BHAVRA / 16/08/2017

View Document

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

View Accounts

25/10/1725 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

04/08/174 August 2017 COMPANY RESTORED ON 04/08/2017

View Document

06/06/176 June 2017 STRUCK OFF AND DISSOLVED

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 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