GURKHA BEER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

09/06/259 June 2025 Notification of Chandra Kanta Aryal as a person with significant control on 2024-06-09

View Document

01/02/251 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/10/1829 October 2018 COMPANY NAME CHANGED GURKHA BEER (UK) LIMITED CERTIFICATE ISSUED ON 29/10/18

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOV BIKRAM GAUTAM

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR LOV BIKRAM GAUTAM

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR RAM SHRESTHA

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIRAJ SHRESTHA

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR LOV GAUTAM

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR RUDRA SHRESTHA

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR LOV BIKRAM GAUTAM

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAM SHRESTHA / 12/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRAJ SHRESTHA / 12/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

04/11/174 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAM SHRESTHA / 03/11/2017

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM CONDUIT BUSINESS CENTRE 1ST FLOOR, ROOM 3 2 CONDUIT MEWS LONDON SE18 7AP ENGLAND

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR NIRAJ SHRESTHA

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIRAJ SHRESTHA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 DIRECTOR APPOINTED MR SACHIN SHRESTHA

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR SUNITA GAUTAM

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR HOM LIMBU

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR RAM SHRESTHA

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR SATVIR JUDGE

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR HARI KC

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR UMESH REGMI

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM UNIT 9, CONDUIT BUSINESS CENTRE 2 CONDUIT MEWS LONDON SE18 7AP

View Document

11/10/1611 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS SUNITA GAUTAM

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR NIRAJ SHRESTHA

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR UMESH KUMAR REGMI

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SATVIR SINGH JUDGE / 20/01/2016

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM UNIT 10, CONDUIT BUSINESS CENTRE 2 CONDUIT MEWS LONDON SE18 7AP

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR HOME BAHADUR LIMBU

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. RUDRA BAHADUR SHRESTHA / 05/01/2016

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR HARI KC

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR SATVIR SINGH JUDGE

View Document

05/01/165 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 100

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 3 WELLINGTON STREET WOOLWICH LONDON SE18 6PQ UNITED KINGDOM

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 3 WELLINGTON STREET WOOLWICH LONDON SE18 6PQ UNITED KINGDOM

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 37 QUEENSCROFT ROAD ELTHAM LONDON SE95EG UNITED KINGDOM

View Document

13/01/1513 January 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