GAVRILOV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2025-02-28 to 2024-03-31

View Document

22/03/2522 March 2025 Total exemption full accounts made up to 2024-02-28

View Document

22/03/2522 March 2025 Current accounting period shortened from 2024-03-27 to 2024-02-28

View Document

22/12/2422 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-27

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/12/2331 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-29

View Document

30/12/2330 December 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

25/03/2325 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

02/07/192 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR IVAYLO ROSENOV KATRANDZHIEV / 06/04/2017

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

08/06/148 June 2014 REGISTERED OFFICE CHANGED ON 08/06/2014 FROM 407 BRITANNIA HOUSE 11 GLENTHORNE ROAD LONDON W6 0LH UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM G03 RIVERBANK HOUSE 1 PUTNEYBRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM G08 RIVERBANK HOUSE PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR IVAYLO ROSENOV KATRANDZHIEV

View Document

15/09/1115 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR KRASIMIR IVANOV

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR IVAYLO KATRANDZHIEV

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR KRASIMIR HRISTOV IVANOV

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY MEDIA STATION LTD

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDIA STATION LTD / 10/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAYLO ROSENOV KATRANDZHIEV / 10/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

18/07/0918 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 28 NELSON ROAD ENFIELD MIDDLESEX EN3 4LU UNITED KINGDOM

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR KRASIMIR KOSTOV

View Document

15/05/0915 May 2009 SECRETARY APPOINTED MEDIA STATION LTD

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR SLETOSLAV SLAVOV

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY VIOLETA SLAVOVA

View Document

13/05/0913 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM RIVERBANK HOUSE C/O MEDIA STATION 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR KRASIMIR APOSTOLOV KOSTOV

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR SLETOSLAV GENOV SLAVOV

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 126B HIGH STREET LONDON E17 7JS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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