Advanced company searchLink opens in new window

GKR LONDON LTD

Company number 07314559

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)
06 Feb 2020 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020
05 Feb 2020 AD01 Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 5 February 2020
31 Jan 2020 AD01 Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on 31 January 2020
31 Jan 2020 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020
20 Sep 2019 AA Accounts for a small company made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 14 July 2019 with updates
14 Jul 2019 CH01 Director's details changed for Mr Grant Kaveney on 14 July 2019
14 Jul 2019 PSC04 Change of details for Mr Grant Kaveney as a person with significant control on 27 July 2017
28 Feb 2019 AP01 Appointment of Mr Angus James Mcdowell as a director on 28 February 2019
28 Feb 2019 TM01 Termination of appointment of Alexander Fergus Taylor-Gregg as a director on 28 February 2019
25 Oct 2018 SH20 Statement by Directors
25 Oct 2018 SH19 Statement of capital on 25 October 2018
  • GBP 5
25 Oct 2018 CAP-SS Solvency Statement dated 11/10/18
25 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 16/10/2018
10 Oct 2018 TM01 Termination of appointment of Mariel Marie Roe as a director on 28 August 2018
20 Sep 2018 AA Accounts for a small company made up to 31 December 2017
23 Jul 2018 MR01 Registration of charge 073145590003, created on 23 July 2018
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
17 Jul 2018 PSC01 Notification of Grant Kaveney as a person with significant control on 6 April 2016
17 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 17 July 2018
05 Jan 2018 MR04 Satisfaction of charge 073145590001 in full
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
29 Aug 2017 AP01 Appointment of Mr Alexander Fergus Taylor-Gregg as a director on 25 August 2017
25 Aug 2017 TM01 Termination of appointment of Eliot Mark Darcy as a director on 23 August 2017
27 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates