GVA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Lubna Qamar as a director on 2025-06-24

View Document

25/06/2525 June 2025 Cessation of Lubna Qamar as a person with significant control on 2025-06-07

View Document

25/06/2525 June 2025 Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT England to 124 City Road London EC1V 2NX on 2025-06-25

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

22/06/2322 June 2023 Director's details changed for Mr Qamar Saeed Kanwar on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Qamar Saeed Kanwar as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Registered office address changed from Office 620 Moorfields London EC2Y 9AE England to 400 Thames Valley Park Drive Reading RG6 1PT on 2023-06-22

View Document

22/06/2322 June 2023 Notification of Lubna Qamar as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Appointment of Mrs Lubna Qamar as a director on 2023-06-22

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Certificate of change of name

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/05/211 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR QAMAR SAEED KANWAR / 01/05/2021

View Document

01/05/211 May 2021 PSC'S CHANGE OF PARTICULARS / MR QAMAR SAEED KANWAR / 01/05/2021

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM C/O T/A HAJJ UMRAH TRAVEL AGENT T/A GLOBAL VISA AGENT 5TH FLOOR, HYDE PARK MILLINGTON ROAD HAYES UB3 4AZ ENGLAND

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR MALIK SHEHZAD

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QAMAR SAEED KANWAR

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/11/1622 November 2016 DIRECTOR APPOINTED MR QAMAR SAEED KANWAR

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 330 CROXLEY VIEW WATFORD WD18 6PR ENGLAND

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/07/1621 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/158 June 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