GVR REGULATORY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Statement of capital following an allotment of shares on 2025-07-09

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-06 with updates

View Document

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

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

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

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR VIKRAM PURUSHOTHAM KUMAR GUMMADI / 08/08/2019

View Document

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKRAM PURUSHOTHAM KUMAR GUMMADI

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 300 BROMPTON PARK CRESCENT LONDON SW6 1SE ENGLAND

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKRAM PURUSHOTHAM KUMAR GUMMADI / 05/05/2017

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM GUMMADI / 31/05/2012

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM FLAT 2, 17 EMPRESS PLACE WEST BROMPTON LONDON SW6 1TT

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM GUMMADI / 21/09/2015

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 17 EMPRESS PLACE FLAT 2 LONDON SW6 1TT ENGLAND

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM GUMMADI / 22/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

21/06/1421 June 2014 REGISTERED OFFICE CHANGED ON 21/06/2014 FROM 153 QUEENS ROAD WIMBLEDON LONDON SW19 8NS

View Document

19/06/1419 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/06/131 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM GUMMADI / 02/02/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1231 May 2012 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