GA&A DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Change of details for Mr Sundeep Singh Bhavra as a person with significant control on 2025-05-06 |
22/05/2522 May 2025 | Change of details for Mrs Gurdip Kaur Bhavra as a person with significant control on 2025-05-06 |
22/05/2522 May 2025 | Director's details changed for Mr Sundeep Singh Bhavra on 2025-05-06 |
22/05/2522 May 2025 | Secretary's details changed for Mrs Gurdip Kaur Bhavra on 2025-05-06 |
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 |
02/01/252 January 2025 | Confirmation statement made on 2025-01-02 with updates |
28/12/2428 December 2024 | Total exemption full accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-02 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
26/01/1926 January 2019 | DISS40 (DISS40(SOAD)) |
25/01/1925 January 2019 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS GURDIP KAUR BHAVRA / 08/01/2019 |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDEEP SINGH BHAVRA / 08/01/2019 |
08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SUNDEEP SINGH BHAVRA / 08/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | FIRST GAZETTE |
18/09/1818 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDEEP SINGH BHAVRA |
18/09/1818 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDIP KAUR BHAVRA |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
05/01/185 January 2018 | CHANGE OF PARTICULARS FOR A PSC |
05/01/185 January 2018 | CHANGE OF PARTICULARS FOR A PSC |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDEEP SINGH BHAVRA / 16/08/2017 |
04/01/184 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS GURDIP KAUR BHAVRA / 16/08/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
04/08/174 August 2017 | COMPANY RESTORED ON 04/08/2017 |
06/06/176 June 2017 | STRUCK OFF AND DISSOLVED |
21/03/1721 March 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/03/162 March 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/03/137 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/01/132 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
07/12/127 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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