GK STRATEGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-06 with updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
23/11/2323 November 2023 | Micro company accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Appointment of Miss Emma Jane Petela as a director on 2023-07-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
12/10/2112 October 2021 | Appointment of Mrs Louise Allen as a director on 2020-12-31 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | 30/06/18 STATEMENT OF CAPITAL GBP 153.82 |
11/07/1811 July 2018 | ADOPT ARTICLES 30/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | APPOINTMENT TERMINATED, DIRECTOR EMILY WALLACE |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKS SL7 3HN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/02/1521 February 2015 | SUB-DIVISION 15/01/15 |
10/02/1510 February 2015 | ADOPT ARTICLES 14/01/2015 |
13/01/1513 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
08/09/148 September 2014 | DIRECTOR APPOINTED MS EMILY JANE WALLACE |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
21/06/1321 June 2013 | COMPANY NAME CHANGED GK POLITICAL LIMITED CERTIFICATE ISSUED ON 21/06/13 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
20/10/1020 October 2010 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM JUBILEE PLACE 6 HIGH ROAD ICKENHAM MIDDLESEX UB10 8LJ ENGLAND |
22/07/1022 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
08/01/108 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MATTHEW PAUL KENNEDY / 06/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAINGER / 06/01/2010 |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM JUBILEE PLACE 6 HIGH ROAD ICKENHAM MIDDLESEX UB10 8LJ UNITED KINGDOM |
06/01/106 January 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
06/01/106 January 2010 | REGISTERED OFFICE CHANGED ON 06/01/2010 FROM FLAT C 85 DYNE ROAD LONDON NW6 7DR ENGLAND |
06/01/096 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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