GK RENEW HOMES LTD
Status | ACTIVE |
Company No. | 08068739 |
Category | Private Limited Company |
Incorporated | 15 May 2012 |
Age | 12 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
GK RENEW HOMES LTD is an active private limited company with number 08068739. It was incorporated 12 years, 19 days ago, on 15 May 2012. The company address is 43 Montrose Avenue, Edgware, HA8 0DY, England.
Company Fillings
Confirmation statement with updates
Date: 17 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 19 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-01
Psc name: Mr Georgi Kostov Kostov
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change person director company with change date
Date: 18 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mr Georgi Kostov Kostov
Documents
Change to a person with significant control
Date: 18 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-01
Psc name: Mr Georgi Kostov Kostov
Documents
Change person director company with change date
Date: 18 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mr Georgi Kostov Kostov
Documents
Change registered office address company with date old address new address
Date: 18 May 2022
Action Date: 18 May 2022
Category: Address
Type: AD01
New address: 43 Montrose Avenue Edgware HA8 0DY
Change date: 2022-05-18
Old address: 99 Colindale Avenue London NW9 5HB
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Some Companies
ACRES SIGNS & GRAPHICS LIMITED
UNIT I,ASHBOURNE,DE6 1DQ
Number: | 08909214 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,N1 7SR
Number: | 11878840 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 HIGHGATE HIGH STREET,LONDON,N6 5JX
Number: | 11421910 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCIS SARPONG MEDIA MINISTRIES LTD
119 EAST INDIA DOCK ROAD,LONDON,E14 6DE
Number: | 04830023 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWERS POINT,RUGELEY,WS15 1UN
Number: | OC420817 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PH (POWER OF HEALTH) XPRESS LIMITED
2 DUDRICH HOUSE PRINCES LANE,LONDON,N10 3LU
Number: | 11899143 |
Status: | ACTIVE |
Category: | Private Limited Company |