GURBAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Cessation of Amrik Kaur Punia as a person with significant control on 2021-01-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

15/07/2115 July 2021 Notification of Sukhbinder Kaur Punia as a person with significant control on 2021-01-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/08/1929 August 2019 31/12/17 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 DISS40 (DISS40(SOAD))

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 31/12/16 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

25/10/1725 October 2017 DISS40 (DISS40(SOAD))

View Document

24/10/1724 October 2017 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1724 October 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/174 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

22/01/1622 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 FIRST GAZETTE

View Document

04/02/154 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKHBINDER KAUR PUNIA / 23/09/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 Registered office address changed from , 1 Whitesands, Dumfries, DG1 2RR to 31-33 Scotts Street Annan Dumfriesshire DG12 6JE on 2014-09-24

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 1 WHITESANDS DUMFRIES DG1 2RR

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

28/05/1428 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/04/1411 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

03/04/133 April 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY GURINDER PUNIA

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MRS SUKHBINDER KAUR PUNIA

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR GURINDER PUNIA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

09/02/129 February 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/1213 January 2012 FIRST GAZETTE

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

12/05/1112 May 2011 Registered office address changed from , 1 Rosevale Street, Cresswell, Dumfries, DG1 2EP on 2011-05-12

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 1 ROSEVALE STREET CRESSWELL DUMFRIES DG1 2EP

View Document

12/05/1112 May 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 DISS40 (DISS40(SOAD))

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURINDER SINGH PUNIA / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMRIK KAUR PUNIA / 19/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GURINDER SINGH PUNIA / 19/01/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/096 March 2009 DISS40 (DISS40(SOAD))

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 FIRST GAZETTE

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/01/0814 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/06

View Document

29/06/0729 June 2007 PARTIC OF MORT/CHARGE *****

View Document

29/06/0729 June 2007 PARTIC OF MORT/CHARGE *****

View Document

29/06/0729 June 2007 PARTIC OF MORT/CHARGE *****

View Document

21/06/0721 June 2007 PARTIC OF MORT/CHARGE *****

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 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