Advanced company searchLink opens in new window

GORAKKAR HOMES LIMITED

Company number 13709572

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)
05 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
29 Jul 2024 AA Micro company accounts made up to 31 October 2023
27 Jun 2024 PSC04 Change of details for Mrs Deepthi Anantharaman as a person with significant control on 31 May 2024
27 Jun 2024 PSC04 Change of details for Mr Lakshminarayanan Narayanan Seshan as a person with significant control on 31 May 2024
31 May 2024 CH01 Director's details changed for Mr Lakshminarayanan Narayanan Seshan on 31 May 2024
31 May 2024 CH01 Director's details changed for Mrs Deepthi Anantharaman on 31 May 2024
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
23 May 2023 AA Micro company accounts made up to 31 October 2022
05 May 2023 AD01 Registered office address changed from 26 the Avenue Pinner HA5 5BL England to 1st Floor, 5 Century Court Tolpits Lane Watford WD18 9PX on 5 May 2023
17 Jan 2023 MR01 Registration of charge 137095720001, created on 13 January 2023
06 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
17 Oct 2022 AD01 Registered office address changed from 112 Kenavon Drive Reading RG1 3DP England to 26 the Avenue Pinner HA5 5BL on 17 October 2022
27 Aug 2022 AD01 Registered office address changed from 112 Kenavon Drive Reading RG1 3DP England to 112 Kenavon Drive Reading RG1 3DP on 27 August 2022
27 Aug 2022 AD01 Registered office address changed from 26 the Avenue Pinner HA5 5BL England to 112 Kenavon Drive Reading RG1 3DP on 27 August 2022
25 Jul 2022 PSC01 Notification of Peter Adrian Johnson as a person with significant control on 15 July 2022
25 Jul 2022 AP01 Appointment of Mr Peter Adrian Johnson as a director on 15 July 2022
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 9
28 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-28
  • GBP 1