GVA GROUP LTD
Status | ACTIVE |
Company No. | 09629031 |
Category | Private Limited Company |
Incorporated | 08 Jun 2015 |
Age | 8 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GVA GROUP LTD is an active private limited company with number 09629031. It was incorporated 8 years, 11 months, 26 days ago, on 08 June 2015. The company address is 400 Thames Valley Park Drive, Reading, RG6 1PT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Notification of a person with significant control
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-22
Psc name: Lubna Qamar
Documents
Change to a person with significant control
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Qamar Saeed Kanwar
Change date: 2023-06-22
Documents
Change person director company with change date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-22
Officer name: Mr Qamar Saeed Kanwar
Documents
Appoint person director company with name date
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lubna Qamar
Appointment date: 2023-06-22
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Address
Type: AD01
New address: 400 Thames Valley Park Drive Reading RG6 1PT
Change date: 2023-06-22
Old address: Office 620 Moorfields London EC2Y 9AE England
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
New address: Office 620 Moorfields London EC2Y 9AE
Change date: 2022-06-20
Old address: 33 Roman Way Reading RG6 7JP United Kingdom
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Certificate change of name company
Date: 16 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed flights warehouse LIMITED\certificate issued on 16/12/21
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type micro entity
Date: 20 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 01 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Qamar Saeed Kanwar
Change date: 2021-05-01
Documents
Change to a person with significant control
Date: 01 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-01
Psc name: Mr Qamar Saeed Kanwar
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
New address: 33 Roman Way Reading RG6 7JP
Old address: C/O T/a Hajj Umrah Travel Agent T/a Global Visa Agent 5th Floor, Hyde Park Millington Road Hayes UB3 4AZ England
Change date: 2020-09-07
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Malik Qaiser Shehzad
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Notification of a person with significant control
Date: 18 Aug 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-01
Psc name: Qamar Saeed Kanwar
Documents
Appoint person director company with name date
Date: 22 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-14
Officer name: Mr Qamar Saeed Kanwar
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
Old address: 330 Croxley View Watford WD18 6PR England
Change date: 2016-11-10
New address: C/O T/a Hajj Umrah Travel Agent T/a Global Visa Agent 5th Floor, Hyde Park Millington Road Hayes UB3 4AZ
Documents
Accounts with accounts type dormant
Date: 01 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Some Companies
1 CORNHILL,ILMINSTER,TA19 0AD
Number: | 10988867 |
Status: | ACTIVE |
Category: | Private Limited Company |
51-53 WATER LANE,LANCS,PR2 2NL
Number: | 06139966 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TEN BUTTS CRESCENT,,ST17 9HP
Number: | 05484969 |
Status: | ACTIVE |
Category: | Private Limited Company |
TWICKENHAM STOOP STADIUM,TWICKENHAM,TW2 7SX
Number: | 09883242 |
Status: | ACTIVE |
Category: | Public Limited Company |
2/4 ASH LANE,RUSTINGTON,BN16 3BZ
Number: | 08896692 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.R.B CONSTRUCTION (ESSEX) LTD
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 11433330 |
Status: | ACTIVE |
Category: | Private Limited Company |