GURKHA 3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-27

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-02-27

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

27/11/2127 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

20/11/2120 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

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

View Accounts

23/11/1923 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PREM NARAYAN NYOUPANE / 01/01/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

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

View Accounts

26/11/1726 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Document

10/03/1610 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR PREM NARAYAN NYOUPANE

View Document

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

View Accounts

12/02/1512 February 2015 01/10/14 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR PADAM BHANDARI

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR PADAM BHANDARI

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR PREM NYOUPANE

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR PADAM BHANDARI

View Document

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

View Accounts

19/02/1419 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

14/09/1314 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/06/1312 June 2013 10/02/12 STATEMENT OF CAPITAL GBP 2

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

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

View Accounts

15/02/1215 February 2012 DIRECTOR APPOINTED MR PADAM BHANDARI

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 49 MERRION AVENUE STANMORE MIDDLESEX HA7 4RY UNITED KINGDOM

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR PREM NARAYAN NYOUPANE

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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