GK TESTING CONSULTANCY LIMITED

Company Documents

DateDescription
17/12/1817 December 2018 DIRECTOR APPOINTED MR BOOTA SIDHU

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 79 CHESTERWOOD ROAD BIRMINGHAM B13 0QQ ENGLAND

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA

View Document

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

View Accounts

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KULBIR SIDHU / 03/07/2015

View Document

13/10/1513 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GURDEV SINGH SIDHU / 03/07/2015

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 2 COLMORE AVENUE BIRMINGHAM B14 6AN

View Document

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

View Accounts

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MRS KULBIR SIDHU

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / KULBIR MINHAS / 20/09/2013

View Document

20/09/1320 September 2013 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