GELLATLY ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewNotification of Jesuthasan Kamalathasan as a person with significant control on 2025-07-23

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUSTHASAN KAMALATHASAN / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUSTHASAN KAMALATHASAN / 29/03/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

19/05/1719 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/02/1618 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUSTHASAN KAMALATHAASAN / 12/11/2013

View Document

14/06/1314 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESUSTHASAN KAMALATHAASAN / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUTHUKUMAR SRIKANTHARAJAH / 12/04/2010

View Document

30/06/0930 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

10/04/0310 April 2003

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 177 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AS

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

08/01/038 January 2003 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