GVA INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/05/2416 May 2024 Cessation of Victor Lungu as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Termination of appointment of Victor Lungu as a director on 2024-05-16

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

16/05/2416 May 2024 Notification of Andrei Gusaric as a person with significant control on 2024-05-16

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/01/2330 January 2023 Registered office address changed from 37 Beverley Road Dagenham RM9 5HR England to 25 Storr Gardens Hutton Brentwood CM13 1HT on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Andrei Gusaric on 2023-01-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/09/2216 September 2022 Appointment of Mr Andrei Gusaric as a director on 2020-07-25

View Document

10/01/2210 January 2022 Registered office address changed from 97 Somerville Road Romford RM6 5BB England to 37 Beverley Road Dagenham RM9 5HR on 2022-01-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 8 TALISMAN CLOSE ILFORD IG3 9JA

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 8 TALISMAN CLOSE ILFORD IG3 9JA ENGLAND

View Document

25/07/2025 July 2020 DIRECTOR APPOINTED MR VICTOR LUNGU

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

25/07/2025 July 2020 REGISTERED OFFICE CHANGED ON 25/07/2020 FROM 6 PARK LANE CHADWELL HEATH ROMFORD RM6 4JX ENGLAND

View Document

25/07/2025 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR LUNGU

View Document

25/07/2025 July 2020 CESSATION OF ANDRIAN RUSU AS A PSC

View Document

25/07/2025 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRIAN RUSU

View Document

25/11/1925 November 2019 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