GNK TRADING LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH KUMAR KAKAR / 08/01/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDER KUMAR KAKAR / 08/01/2019

View Document

23/04/1923 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GANESH KUMAR KAKAR / 08/03/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

02/11/152 November 2015 09/10/2015

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH KUMAR KAKAR / 12/08/2015

View Document

12/08/1512 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GANESH KUMAR KAKAR / 12/08/2015

View Document

12/08/1512 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038057310003

View Document

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

View Accounts

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/1024 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/08/097 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0830 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0730 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/02/0225 February 2002 COMPANY NAME CHANGED LABYRINTH WEB DESIGN LIMITED CERTIFICATE ISSUED ON 25/02/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

27/02/0127 February 2001 FIRST GAZETTE

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LY

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 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