GURKHA VARIETY STORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/09/243 September 2024 Registered office address changed from Office 21, Pembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH England to C/O Hampshire Accountants Limited, Old Town Hall 30 Grosvenor Road Aldershot Hampshire GU113DP on 2024-09-03

View Document

27/06/2427 June 2024 Withdrawal of a person with significant control statement on 2024-06-27

View Document

27/06/2427 June 2024 Notification of Dipesh Shakya as a person with significant control on 2023-07-02

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Previous accounting period extended from 2021-04-28 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 28/04/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 1 FORUM HOUSE EMPIRE WAY WEMBLEY HA9 0AB

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM OFFICE 21, PEMBROKE HOUSE ST. CHRISTOPHERS PLACE FARNBOROUGH HAMPSHIRE GU14 0NH ENGLAND

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

26/03/2026 March 2020 28/04/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR BHIM GURUNG

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR DALBIR GURUNG

View Document

29/07/1929 July 2019 28/04/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CURRSHO FROM 29/04/2018 TO 28/04/2018

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS TRISHNA RAI

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DIPESH SHAKYA

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BHIM BAHADUR GURUNG / 14/04/2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM SUITES 211-212 EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW UNITED KINGDOM

View Document

16/05/1316 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR TOY THAPA

View Document

12/01/1212 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR BIJENDRA GURUNG

View Document

14/04/1014 April 2010 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