GREG LARKIN ASSOCIATES LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-27

View Document

28/08/2428 August 2024 Change of details for Mr Gregory Stuart Larkin as a person with significant control on 2024-08-15

View Document

28/08/2428 August 2024 Director's details changed for Gregory Stuart Larkin on 2024-08-15

View Document

28/08/2428 August 2024 Registered office address changed from 18 the Cloisters Wimborne Road West Wimborne Dorset BH21 2FP United Kingdom to Beachleas 17 Poole Road Wimborne Dorset BH21 1QA on 2024-08-28

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-02-27

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

25/02/2125 February 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM DEER PARK HOUSE WIMBORNE ST GILES DORSET BH21 5NZ UNITED KINGDOM

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STUART LARKIN / 23/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR GREGORY STUART LARKIN / 23/03/2020

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM SOUTHWOOD FARM ARROWSMITH RD WIMBORNE DORSET BH21 3BE ENGLAND

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STUART LARKIN / 25/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY STUART LARKIN / 25/04/2019

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEINA CAMERON

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED GREGORY STUART LARKIN

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEINA LAMONT CAMERON / 02/05/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MS ALEINA LAMONT CAMERON

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY LARKIN

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1519 February 2015 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