- Company Overview for GKR LONDON LTD (07314559)
- Filing history for GKR LONDON LTD (07314559)
- People for GKR LONDON LTD (07314559)
- Charges for GKR LONDON LTD (07314559)
- More for GKR LONDON LTD (07314559)
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) |
---|---|---|---|
07 Apr 2024 | AP01 | Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024 | |
07 Apr 2024 | TM01 | Termination of appointment of Jeremy Guy Roberts as a director on 11 March 2024 | |
12 Mar 2024 | TM01 | Termination of appointment of Angus James Mcdowell as a director on 11 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024 | |
07 Mar 2024 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 7 February 2024 | |
19 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Aug 2023 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 22 August 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
08 Feb 2023 | MR01 | Registration of charge 073145590004, created on 18 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Abid Hamid as a director on 31 December 2022 | |
05 Jan 2023 | AP01 | Appointment of Mr Gregory Raymond Hollis as a director on 31 December 2022 | |
26 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
02 Feb 2022 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 1 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2 February 2022 | |
06 Oct 2021 | AAMD | Amended accounts for a small company made up to 31 December 2020 | |
21 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
08 Sep 2021 | MA | Memorandum and Articles of Association | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2021 | PSC07 | Cessation of Grant Kaveney as a person with significant control on 1 September 2021 | |
02 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 September 2021
|
|
19 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
17 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
06 Feb 2020 | CH01 | Director's details changed for Mr Angus James Mcdowell on 6 February 2020 |