Advanced company searchLink opens in new window

GKN VENTURES LIMITED

Company number 00382070

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
31 Jul 2023 PSC05 Change of details for G.K.N. Industries Limited as a person with significant control on 20 April 2023
21 Apr 2023 TM02 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 20 April 2023
21 Apr 2023 TM01 Termination of appointment of Matthew John Richards as a director on 20 April 2023
21 Apr 2023 TM01 Termination of appointment of Geoffrey Damien Morgan as a director on 20 April 2023
21 Apr 2023 TM01 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 20 April 2023
21 Apr 2023 AP01 Appointment of Emma Jayne Hayward as a director on 20 April 2023
21 Apr 2023 AP01 Appointment of Mr John David Nicholson as a director on 20 April 2023
20 Apr 2023 TM01 Termination of appointment of Garry Elliot Barnes as a director on 20 April 2023
20 Apr 2023 AD01 Registered office address changed from 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on 20 April 2023
22 Dec 2022 PSC02 Notification of G.K.N. Industries Limited as a person with significant control on 12 December 2022
22 Dec 2022 PSC07 Cessation of Gkn Enterprise Limited as a person with significant control on 12 December 2022
02 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
17 May 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Mar 2022 CH01 Director's details changed for Mr Matthew John Richards on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Garry Elliot Barnes on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Geoffrey Damien Morgan on 25 March 2022
25 Mar 2022 CH03 Secretary's details changed for Jonathon Colin Fyfe Crawford on 25 March 2022
25 Mar 2022 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ
06 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
25 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
01 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019