GURUNG PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

10/03/2310 March 2023 Notification of Poonam Gurung as a person with significant control on 2022-08-09

View Document

10/03/2310 March 2023 Cessation of Roshni Kamal Gurung as a person with significant control on 2022-08-09

View Document

07/10/227 October 2022 Termination of appointment of Roshni Kamal Gurung as a director on 2022-10-01

View Document

07/10/227 October 2022 Appointment of Mrs Poonam Gurung as a director on 2022-10-01

View Document

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

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

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

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 24A THE BROADWAY NEWBURY RG14 1AU ENGLAND

View Document

15/01/2015 January 2020 CESSATION OF KAMAL GURUNG AS A PSC

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR KAMAL GURUNG

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM 1 HANDEL CLOSE BASINGSTOKE RG22 4DJ UNITED KINGDOM

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109416560005

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109416560004

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109416560003

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109416560002

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109416560001

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MRS POONAM GURUNG

View Document

01/09/171 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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