This company is commonly known as Gkv Enterprises Ltd. The company was founded 6 years ago and was given the registration number 10824619. The firm's registered office is in LINFORD WOOD. You can find them at Suite 606, Fox Hunter Drive Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes. This company's SIC code is 62090 - Other information technology service activities.
Name | : | GKV ENTERPRISES LTD |
---|---|---|
Company Number | : | 10824619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2017 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 606, Fox Hunter Drive Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, England, MK14 6GD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Unity Place, 200 Grafton Gate, Milton Keynes, England, MK9 1UP | Director | 06 February 2018 | Active |
5, Shorham Rise, Two Mile Ash, Milton Keynes, MK8 8BS | Director | 19 June 2017 | Active |
Mrs Ashwini Yamalli | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Suite 606, Fox Hunter Drive, Milton Keynes Business Centre, Linford Wood, England, MK14 6GD |
Nature of control | : |
|
Mrs Ashwini Yalamalli | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 12, Unity Place, Milton Keynes, England, MK9 1UP |
Nature of control | : |
|
Mr Kashinath Yalamalli | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | Indian |
Address | : | 5, Shorham Rise, Milton Keynes, MK8 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-03-01 | Officers | Change person director company with change date. | Download |
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-26 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Gazette | Gazette filings brought up to date. | Download |
2019-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2019-03-19 | Accounts | Change account reference date company previous extended. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.