GK SITE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Change of details for Gergo Komjati as a person with significant control on 2025-03-19

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

20/03/2520 March 2025 Cessation of Emese Komjati as a person with significant control on 2025-03-19

View Document

20/03/2520 March 2025 Change of details for Gergo Komjati as a person with significant control on 2025-03-19

View Document

11/02/2511 February 2025 Notification of Emese Komjati as a person with significant control on 2020-11-04

View Document

31/01/2531 January 2025 Change of details for Gergo Komjati as a person with significant control on 2020-11-04

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / GERGO KOMJATI / 08/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

09/03/209 March 2020 Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ, England to 34 Image Road Tadpole Garden Village Swindon SN25 2SB on 2020-03-09

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / GERGO KOMJATI / 09/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / GERGO KOMJATI / 08/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/09/1825 September 2018 COMPANY NAME CHANGED GK-BUILT LIMITED CERTIFICATE ISSUED ON 25/09/18

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / GERGO KOMJATI / 23/05/2017

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GERGO KOMJATI / 22/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GERGO KOMJATI / 22/06/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 17 THORNBERRY COURT LONDON NW10 8GJ ENGLAND

View Document

29/01/1629 January 2016 Registered office address changed from , 17 Thornberry Court, London, NW10 8GJ, England to 34 Image Road Tadpole Garden Village Swindon SN25 2SB on 2016-01-29

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERGO KOMJATI / 29/01/2016

View Document

24/11/1524 November 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


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