GORILLA CARTS & KIOSKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

18/04/2418 April 2024 Memorandum and Articles of Association

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Particulars of variation of rights attached to shares

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-08-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

09/12/229 December 2022 Change of details for Mr Nicolas Anastasiou as a person with significant control on 2022-08-31

View Document

09/12/229 December 2022 Cessation of Despoulla Anastasiou as a person with significant control on 2022-08-31

View Document

16/09/2216 September 2022 Change of details for Mr Nicolas Anastasiou as a person with significant control on 2016-04-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

04/10/214 October 2021 Previous accounting period extended from 2021-02-28 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANASTASIOU / 19/12/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICK ANASTASIOU / 19/12/2018

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

28/07/1728 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANASTASIOU / 27/06/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 18/03/15 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 221 COUNTY HOUSE BECKENHAM ROAD BECKENHAM KENT BR3 4UF

View Document

27/03/1427 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANASTASIOU / 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

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

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 221 - 241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF ENGLAND

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM UNIT 34 HODDESDON INDUSTRIAL CENTRE PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0FF

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 221 - 241 BECKENHAM ROAD BECKENHAM ROAD BECKENHAM KENT BR3 4UF ENGLAND

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF

View Document

26/03/1026 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY BUSINESS INFORMATION RESEARCH & REPORTING LTD

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH WALES CF14 3LX

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0813 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0813 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: C/O. MICHAEL BARRS & CO. 395 HOE STREET WALTHAMSTOW LONDON E17 9AP

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information