Advanced company searchLink opens in new window

GKA ASSOCIATES LIMITED

Company number 07098316

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)
01 Sep 2024 PSC04 Change of details for Mr Richard Giles King as a person with significant control on 1 September 2024
01 Sep 2024 PSC04 Change of details for Ms Emily Cordelia Pearson King as a person with significant control on 1 September 2024
01 Sep 2024 CH01 Director's details changed for Mr Richard Giles King on 1 September 2024
01 Sep 2024 AD01 Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to C/O Bwbca Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 1 September 2024
28 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
24 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
28 Mar 2024 AA01 Previous accounting period shortened from 29 June 2023 to 28 June 2023
29 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
29 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
28 Feb 2023 PSC04 Change of details for Ms Emily Cordelia Pearson King as a person with significant control on 28 February 2023
28 Feb 2023 AD01 Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 28 February 2023
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Mar 2022 PSC04 Change of details for Mr Richard Giles King as a person with significant control on 5 January 2022
15 Mar 2022 CH01 Director's details changed for Mr Richard Giles King on 5 January 2022
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jun 2021 PSC04 Change of details for Mr Richard Giles King as a person with significant control on 31 March 2021
28 Jun 2021 PSC01 Notification of Emily Cordelia Pearson King as a person with significant control on 31 March 2021
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2,250
06 Apr 2021 PSC04 Change of details for Mr Richard Giles King as a person with significant control on 29 March 2021
06 Apr 2021 CH01 Director's details changed for Mr Richard Giles King on 29 March 2021
26 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019