GAVRIGOD PROPERTIES LTD

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

26/12/2226 December 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/04/216 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MRS RINAT COHEN / 14/02/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN COHEN / 14/02/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN COHEN / 14/02/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RINAT COHEN / 14/02/2019

View Document

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

View Accounts

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN COHEN / 12/02/2018

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RINAT COHEN / 12/02/2018

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN COHEN / 12/02/2018

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 2ND FLOOR, UNICORN HOUSE STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL UNITED KINGDOM

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MRS RINAT COHEN / 12/02/2018

View Document

26/08/1826 August 2018 REGISTERED OFFICE CHANGED ON 26/08/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH UNITED KINGDOM

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND

View Document

12/02/1812 February 2018 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