Advanced company searchLink opens in new window

GAYATRI ENGINEERING AND CONSULTING SERVICES LTD

Company number 06205321

Filter by category

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)
02 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
19 Mar 2014 AD01 Registered office address changed from 24 Hilbert Road 24 Hilbert Road Sutton Surrey SM3 9TF England on 19 March 2014
19 Mar 2014 AD01 Registered office address changed from 11 Beresford Road Cheam Sutton SM2 6EW England on 19 March 2014
02 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
08 Jul 2013 AD01 Registered office address changed from 44 Roxborough Avenue Isleworth Middlesex TW7 5HJ United Kingdom on 8 July 2013
07 Jun 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
12 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
21 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Anujkumar Bhat on 5 April 2010
16 Mar 2010 AD01 Registered office address changed from 20 Warkworth Gardens Isleworth Middlesex TW7 5JN on 16 March 2010
18 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
04 Jun 2009 363a Return made up to 05/04/09; full list of members
24 Nov 2008 AA Total exemption full accounts made up to 30 April 2008
25 Apr 2008 363a Return made up to 05/04/08; full list of members
30 May 2007 288c Director's particulars changed
23 May 2007 288c Secretary's particulars changed
05 Apr 2007 NEWINC Incorporation