GULAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY SUSHMA ESMAIL

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR SAYED MOHAMED ESMAIL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUSHMA ESMAIL

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR ALY MOHAMED ESMAIL

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 88-90 KING STREET HAMMERSMITH LONDON W6 0QW

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ESMAIL

View Document

06/08/146 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

24/07/1224 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

27/06/1127 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/05

View Document

28/07/0528 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 449B ALEXANDRA AVENUE RAYNERS LANE HARROW MIDDLESEX HA2 9SE

View Document

03/08/983 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/97

View Document

28/04/9728 April 1997 ALTER MEM AND ARTS 17/04/97

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/96

View Document

07/02/967 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/967 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/12/9118 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/06/913 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/08/901 August 1990 EXEMPTION FROM APPOINTING AUDITORS 28/02/90

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: 56 PIELD HEATH ROAD HILLINGDON MIDDLESEX UB8 3NR

View Document

06/06/906 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 REGISTERED OFFICE CHANGED ON 14/07/89 FROM: 8 WHITELEYS PARADE UXBRIDGE ROAD HILLINGDON MIDDX UB10 0PD

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/06/8923 June 1989 FIRST GAZETTE

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/09/882 September 1988 RETURN MADE UP TO 26/07/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/09/8723 September 1987 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 REGISTERED OFFICE CHANGED ON 04/12/86 FROM: 38 PUTNEY HIGH STREET LONDON SW15 1S2

View Document

12/10/8312 October 1983 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