GORKEM MOBILE BARBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2024-08-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Registered office address changed from 6 Hill View Studios 160 Eltham Hill London SE9 5EA England to 14 Bull Street Holt NR25 6HP on 2023-08-24

View Document

02/06/232 June 2023 Registered office address changed from Flat a 26 Fitzwilliam Street Redcar TS10 2BH England to 6 Hill View Studios 160 Eltham Hill London SE9 5EA on 2023-06-02

View Document

09/05/239 May 2023 Director's details changed for Mr Serdar Atalay on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mr Serdar Atalay as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from 16 Market Street Marple Stockport SK6 7AD England to Flat a 26 Fitzwilliam Street Redcar TS10 2BH on 2023-05-09

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Registered office address changed from Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA England to 16 Market Street Marple Stockport SK6 7AD on 2022-11-09

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Registered office address changed from 82a Lambs Farm Road Horsham RH12 4JH England to Flat 10 13a the Broadway Crawley RH10 1RH on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Serdar Atalay on 2021-12-27

View Document

04/01/224 January 2022 Change of details for Mr Serdar Atalay as a person with significant control on 2021-12-27

View Document

04/01/224 January 2022 Registered office address changed from Flat 10 13a the Broadway Crawley RH10 1RH England to Flat 10 13a the Broadway Crawley RH10 1FR on 2022-01-04

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-08-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

12/11/2112 November 2021 Director's details changed for Mr Serdar Atalay on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from 16 Wear Crescent Eaglesscliffe TS16 0JP England to 82a Lambs Farm Road Horsham RH12 4JH on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Mr Serdar Atalay as a person with significant control on 2021-11-12

View Document

20/10/2120 October 2021 Registered office address changed from Suite 124 52a Windsor Street Uxbridge UB8 1AB England to 16 Wear Crescent Eaglesscliffe TS16 0JP on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Mr Serdar Atalay on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Mr Serdar Atalay as a person with significant control on 2021-10-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CURRSHO FROM 30/11/2020 TO 31/08/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SERDAR ATALAY / 05/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 3 QUEEN STREET BRYNMAWR EBBW VALE NP23 4RD WALES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR SERDAR ATALAY / 05/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SERDAR ATALAY / 03/08/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 20 LITTLE CLOSE AYLESBURY HP20 2SS ENGLAND

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR SERDAR ATALAY / 03/08/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SERDAR ATALAY / 01/06/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR SERDAR ATALAY / 01/06/2020

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM FLAT 2 83 HIGH STREET BRACKLEY NN13 7BW ENGLAND

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM FLAT 2, 83 HIGH STREET BRACKLEY NN13 7BW ENGLAND

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SERDAR ATALAY / 20/01/2020

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 83 HIGH STREET BRACKLEY NN13 7BW ENGLAND

View Document

29/11/1929 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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