GAUTAM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

28/03/2528 March 2025 Change of details for Mr Kalyan Raman as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Change of details for Mr Kalyan Raman as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mr Kalyan Raman as a person with significant control on 2025-03-26

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to 46 Rectory Park Rectory Park South Croydon CR2 9JN on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Kalyan Raman on 2023-12-06

View Document

08/12/238 December 2023 Director's details changed for Mrs Priya Raman on 2023-12-06

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRIYA SIBAL / 04/08/2020

View Document

18/08/2018 August 2020 CHANGE PERSON AS DIRECTOR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR KALYAN RAMAN / 07/12/2018

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRIYA SIBAL / 07/12/2018

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYAN RAMAN / 07/12/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MISS PRIYA SIBAL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR KALYANARAMAN CHANDRASEKAR / 20/05/2017

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYANARAMAN CHANDRASEKAR / 08/12/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYANARAMAN CHANDRASEKAR / 20/12/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR KALYANARAMAN CHANDRASEKAR / 08/09/2017

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM MG GROUP, AUDIT HOUSE 260 FIELD END ROAD RUISLIP HA4 9LT ENGLAND

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYANARAMAN CHANDRASEKAR / 08/09/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR KALYANARAMAN CHANDRASEKAR / 29/06/2016

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KALYANARAMAN CHANDRASEKAR / 07/01/2014

View Document

20/05/1720 May 2017 COMPANY NAME CHANGED GAUTAM CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 20/05/17

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM FLAT 1 GEMINI COURT 852 BRIGHTON ROAD PURLEY SURREY CR8 2FD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/09/151 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/06/1510 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/08/114 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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