GNV CONSTRUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/12/2328 December 2023 Termination of appointment of Varinder Singh as a director on 2023-12-18

View Document

28/12/2328 December 2023 Registered office address changed from 34 st. Marks Road Tipton DY4 0XD England to 21 Overton Place West Bromwich B71 1RL on 2023-12-28

View Document

28/12/2328 December 2023 Appointment of Mr Bittu Sharma as a director on 2023-12-18

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

28/12/2328 December 2023 Notification of Bittu Sharma as a person with significant control on 2023-12-18

View Document

28/12/2328 December 2023 Cessation of Varinder Singh as a person with significant control on 2023-12-18

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Change of details for Mr Varinder Singh as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Varinder Singh on 2022-10-05

View Document

04/10/224 October 2022 Registered office address changed from 56 Devon Avenue Cheltenham GL51 8BT England to 34 st. Marks Road Tipton DY4 0XD on 2022-10-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 35 PETERS STREET HILL TOP WEST BROMWICH B70 0HT UNITED KINGDOM

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VARINDER SINGH / 01/12/2020

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR VARINDER SINGH / 01/12/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/02/2016 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information