GURKIRPA DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewSatisfaction of charge 115740920001 in full

View Document

09/10/259 October 2025 NewChange of details for Mr Gurvinder Singh Ahluwalia as a person with significant control on 2025-10-09

View Document

09/10/259 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

22/07/2522 July 2025 Registered office address changed from Suite-102, Oceanair House 750-760 High Road Leytonstone London E11 3BB United Kingdom to Suite-102 ,Oceanair House 750-760 High Road, Leytonstone London E11 3AW on 2025-07-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

26/06/2326 June 2023 Confirmation statement made on 2022-09-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Satisfaction of charge 115740920002 in full

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM SUITE -5 63 BROADWAY LONDON E15 4BQ ENGLAND

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115740920002

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115740920001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHARANPREET WALIA

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 9 WOODFORD AVENUE ILFORD ESSEX IG2 6UF UNITED KINGDOM

View Document

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information