GHEORGHIU DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 3A LIVINGSTONE COURT 55 PEEL ROAD HARROW MIDDLESEX HA3 7QT

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/06/1820 June 2018 PREVSHO FROM 31/01/2018 TO 31/07/2017

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN GHEORGHIU

View Document

05/03/155 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS KAMLESH BAKRANIA

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM HALE HOUSE UNIT 5, 296A GREEN LANES LONDON N13 5TP

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR CONSTANTIN GHEORGHIU

View Document

24/02/1224 February 2012 COMPANY NAME CHANGED GEORGIOU DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/02/12

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

20/01/1220 January 2012 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