GREGKAR LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewCessation of Gregory Howard Collins as a person with significant control on 2024-04-05

View Document

14/03/2514 March 2025 Notification of Karen Ann Collins as a person with significant control on 2024-04-01

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Registered office address changed from C/O Mr G.H.Collins Pabo Hall Pabo Lane Llandudno Junction Conwy LL31 9GG to Pabo Hall Pabo Lane Llandudno Junction Conwy LL31 9GG on 2024-12-18

View Document

07/06/247 June 2024 Termination of appointment of Gregory Howard Collins as a director on 2024-04-05

View Document

07/06/247 June 2024 Appointment of Karen Ann Collins as a director on 2024-05-23

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

02/02/182 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/07/1424 July 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089809620001

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information