GDK LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from 48 Rothschild Drive Sarisbury Green Southampton Hampshire SO31 7NS England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-08-22

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / GDK AIR CONDITIONING LIMITED / 07/09/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 13 GATLEY DRIVE GUILDFORD SURREY GU4 7JJ

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 21/01/14 NO CHANGES

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 21/01/13 NO CHANGES

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/02/1214 February 2012 21/01/12 NO CHANGES

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM UNIT 22/23 ENTERPRISE ESTATE MOORFIELD ROAD SLYFIELD INDUSTRIAL ESTATE GUILDFORD SURREY GU1 1RB

View Document

03/02/113 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / AVRIL LOUISE HADLEY / 23/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN WILLEY / 23/06/2010

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/02/105 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN WILLEY / 05/02/2010

View Document

19/12/0919 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/12/048 December 2004 SECTION 394

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: SYCAMORE HOUSE 40 HIGH STREET CRANLEIGH SURREY GU6 8AG

View Document

13/02/0313 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/01/0330 January 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/01/0329 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: BUILDERS YARD BARTON ROAD, BRAMLEY GUILDFORD SURREY GU5 0EB

View Document

20/05/0220 May 2002 AUDITOR'S RESIGNATION

View Document

30/01/0230 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/09/0112 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0124 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ALTERMEMORANDUM01/02/00

View Document

10/02/0010 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 30 HOLFORD ROAD GUILDFORD SURREY GU1 2QF

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/11/9910 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 COMPANY NAME CHANGED GDK ELECTRICAL LIMITED CERTIFICATE ISSUED ON 15/04/99

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 COMPANY NAME CHANGED GLADNEAT LIMITED CERTIFICATE ISSUED ON 23/03/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: C/O ACCOUNTANCY FOR BUSINESS 201 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HF

View Document

14/12/9814 December 1998 ADOPT MEM AND ARTS 24/11/98

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

21/01/9821 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information