GARDEZI PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/06/2328 June 2023 | Micro company accounts made up to 2022-09-30 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
| 10/01/2210 January 2022 | Registered office address changed from Unit 9 Sketchley Meadows Hinckley Leicestershire LE10 3EN England to Polymex House Unit 9 Sketchley Meadows Hinckley Leicestershire LE10 3EN on 2022-01-10 |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
| 15/10/2115 October 2021 | Director's details changed for Mr Lawrence Abbas Gardezi on 2021-01-01 |
| 15/10/2115 October 2021 | Change of details for Mr Lawrence Abbas Gardezi as a person with significant control on 2021-01-01 |
| 30/09/2130 September 2021 | Previous accounting period shortened from 2022-02-28 to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM POLYMEX HOUSE 49-53 GLENGALL ROAD LONDON SE15 6NF |
| 15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 22/10/1622 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
| 01/03/161 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 12/05/1512 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 25/02/1525 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 23/05/1423 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/04/1428 April 2014 | ALTER MEM AND ARTS 01/05/2013 |
| 28/04/1428 April 2014 | 01/05/13 STATEMENT OF CAPITAL GBP 100 |
| 24/03/1424 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/03/1319 March 2013 | APPOINTMENT TERMINATED, SECRETARY MICHELLE GARDEZI |
| 09/03/139 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 09/03/139 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 01/03/121 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE HELEN GARDEZI / 23/02/2012 |
| 29/02/1229 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
| 29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ABBAS GARDEZI / 23/02/2012 |
| 26/03/1126 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
| 03/03/113 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 16/04/1016 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
| 15/03/1015 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
| 26/05/0926 May 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
| 06/05/096 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
| 09/01/099 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
| 14/04/0714 April 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS; AMEND |
| 05/04/075 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
| 09/03/079 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
| 11/12/0611 December 2006 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH |
| 16/03/0616 March 2006 | DIRECTOR RESIGNED |
| 16/03/0616 March 2006 | NEW DIRECTOR APPOINTED |
| 16/03/0616 March 2006 | NEW SECRETARY APPOINTED |
| 16/03/0616 March 2006 | SECRETARY RESIGNED |
| 23/02/0623 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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