Advanced company searchLink opens in new window

G K A (1996) LTD

Company number 03201981

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2021 MA Memorandum and Articles of Association
02 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2021 MR01 Registration of charge 032019810004, created on 16 November 2021
14 Sep 2021 MR04 Satisfaction of charge 2 in full
08 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
08 May 2021 PSC02 Notification of S.D.M. 2019 Ltd as a person with significant control on 2 March 2021
08 May 2021 PSC07 Cessation of Susan Anne Lems as a person with significant control on 2 March 2021
07 May 2021 PSC07 Cessation of Andrew Christiaan Lems as a person with significant control on 2 March 2021
07 May 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 12
07 May 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 11
07 May 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 10
07 May 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 9
07 May 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 8
07 May 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 7
10 Apr 2021 SH08 Change of share class name or designation
15 Mar 2021 AP01 Appointment of Mr Matthew Ian Hawkrigg as a director on 2 March 2021
15 Mar 2021 AP01 Appointment of Mr Daniel John Rennox as a director on 2 March 2021
15 Mar 2021 AP01 Appointment of Mr Sebastian Krzysztof Kwiatkowski as a director on 2 March 2021
15 Mar 2021 TM02 Termination of appointment of Susan Anne Lems as a secretary on 2 March 2021
09 Mar 2021 MR01 Registration of charge 032019810003, created on 2 March 2021