G KARTHIKEYAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2024-02-29 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
27/07/2127 July 2021 | Registered office address changed from 168 Shoebury Road Southend-on-Sea SS1 3RQ to Naivasha Burses Way Hutton Brentwood CM13 2PX on 2021-07-27 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/11/159 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM BINGHAM HOUSE 4 WROTHAM ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8DB UNITED KINGDOM |
24/08/1524 August 2015 | Annual return made up to 8 March 2014 with full list of shareholders |
24/08/1524 August 2015 | Annual return made up to 9 February 2012 with full list of shareholders |
24/08/1524 August 2015 | COMPANY RESTORED ON 24/08/2015 |
24/08/1524 August 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/10/1421 October 2014 | STRUCK OFF AND DISSOLVED |
08/07/148 July 2014 | FIRST GAZETTE |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
10/07/1310 July 2013 | DISS40 (DISS40(SOAD)) |
09/07/139 July 2013 | FIRST GAZETTE |
08/07/138 July 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/05/129 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/05/129 May 2012 | COMPANY NAME CHANGED SWANCROSS LTD CERTIFICATE ISSUED ON 09/05/12 |
02/04/122 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
31/03/1231 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GURUSWAMY KARTHIKEYAN / 08/03/2012 |
08/03/128 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PARAMOUNT PROPERTIES (U.K.) LIMITED |
08/03/128 March 2012 | DIRECTOR APPOINTED GURUSWAMY KARTHIKEYAN |
08/03/128 March 2012 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM, 35 FIRS AVENUE, LONDON, N11 3NE, UNITED KINGDOM |
08/03/128 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
09/02/119 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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