Advanced company searchLink opens in new window

GKR LONDON LTD

Company number 07314559

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 5.353
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