GKD TECHNIK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Resolutions

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

17/12/2417 December 2024 Change of details for Mr Geoffrey Nicholas Drage as a person with significant control on 2024-12-10

View Document

16/12/2416 December 2024 Termination of appointment of Alastair Robert Brown as a director on 2024-09-30

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/01/2318 January 2023 Termination of appointment of Sandra Jayne Ground as a secretary on 2023-01-18

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Termination of appointment of Edward Spiteri as a director on 2021-07-22

View Document

11/05/2111 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 SUB-DIVISION 10/03/21

View Document

22/03/2122 March 2021 SUB-DIVISION 10/03/21

View Document

20/03/2120 March 2021 SUB-DIVISION 10/03/21

View Document

20/03/2120 March 2021 SUB-DIVISION 04/03/2021

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

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

View Accounts

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032941760002

View Document

27/01/2027 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

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

View Accounts

01/07/191 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NICHOLAS DRAGE / 08/05/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY NICHOLAS DRAGE / 18/12/2017

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GROUND / 18/12/2017

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SANDRA JAYNE GROUND / 18/12/2017

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GROUND / 18/12/2017

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GROUND / 18/12/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

26/01/1826 January 2018 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JAYNE GROUND / 18/12/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SPITERI / 21/12/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032941760001

View Document

08/01/168 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD MORTON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 ADOPT ARTICLES 27/07/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES MORTON / 01/08/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SPITERI / 01/08/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR ROBERT BROWN / 01/08/2015

View Document

03/06/153 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 ADOPT ARTICLES 19/02/2015

View Document

03/02/153 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 18/12/09 FULL LIST AMEND

View Document

26/01/1526 January 2015 18/12/05 FULL LIST AMEND

View Document

26/01/1526 January 2015 SECOND FILING FOR FORM SH01

View Document

15/01/1515 January 2015 18/12/98 FULL LIST AMEND

View Document

15/01/1515 January 2015 18/12/06 FULL LIST AMEND

View Document

15/01/1515 January 2015 18/12/08 FULL LIST AMEND

View Document

15/01/1515 January 2015 18/12/07 FULL LIST AMEND

View Document

15/01/1515 January 2015 18/12/04 FULL LIST AMEND

View Document

13/01/1513 January 2015 11/08/98 STATEMENT OF CAPITAL GBP 1430

View Document

13/01/1513 January 2015 01/10/04 STATEMENT OF CAPITAL GBP 1334

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1428 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 1332

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FOOTNER

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR ALASTAIR ROBERT BROWN

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR EDWARD JAMES MORTON

View Document

30/01/1430 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GROUND / 23/10/2013

View Document

07/01/147 January 2014 02/01/13 STATEMENT OF CAPITAL GBP 1806

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JAYNE GROUND / 23/10/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GROUND / 23/10/2013

View Document

02/10/132 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 1862

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK PITKIN

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/01/1329 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/02/1227 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/01/1115 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 COMPANY NAME CHANGED GKD EUROPE LTD CERTIFICATE ISSUED ON 05/10/10

View Document

05/10/105 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 24/05/10 STATEMENT OF CAPITAL GBP 1780

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR PETER HOWARD FOOTNER

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY NICHOLAS DRAGE / 01/12/2009

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM, 10 WHITTLE ROAD, FERNDOWN INDUSTRIAL EST, WIMBORNE, DORSET, BH21 7RU

View Document

15/01/1015 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHN PITKIN / 01/12/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SPITERI / 08/10/2009

View Document

14/05/0914 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR FRANK JOHN PITKIN

View Document

06/01/096 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 COMPANY NAME CHANGED RICHFRAME LIMITED CERTIFICATE ISSUED ON 26/09/01

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 RETURN MADE UP TO 18/12/98; CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/10/9831 October 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: PRIORY LODGE, LONDON ROAD, CHELTENHAM, GLOUCESTERSHIRE GL52 6HQ

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NC INC ALREADY ADJUSTED 11/08/98

View Document

08/09/988 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/988 September 1998 ADOPT MEM AND ARTS 11/08/98

View Document

08/09/988 September 1998 £ NC 100/200000 11/08

View Document

08/09/988 September 1998 VARYING SHARE RIGHTS AND NAMES 11/08/98

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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