Advanced company searchLink opens in new window

GEE KAY FARRAR BUSINESS SCHOOL LIMITED

Company number 07091285

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)
18 May 2015 TM01 Termination of appointment of Pradip Navare as a director on 18 May 2015
18 May 2015 TM01 Termination of appointment of Ammal Saeed Gillani, Ba (Hons), Pgce as a director on 18 May 2015
06 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2015 CH01 Director's details changed for Mr Jazib Saeed Gillani on 22 January 2015
08 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
08 Dec 2014 AD01 Registered office address changed from Unit 8 Wilmington Close Watford WD18 0FQ to Wilmington House Wilmington Close Watford WD18 0FQ on 8 December 2014
06 Jan 2014 AA Full accounts made up to 31 March 2013
07 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
22 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 December 2012
14 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 December 2010
03 Jan 2013 AA Full accounts made up to 31 March 2012
21 Dec 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 15/12/2010 and has an allotment date of 30/11/2010
19 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 22/02/2013
19 Dec 2012 TM01 Termination of appointment of Mervin Tsandou as a director
25 Jan 2012 SH08 Change of share class name or designation
20 Jan 2012 AD01 Registered office address changed from , Business Chambers Bonnersfield Lane, Harrow, HA1 2JR, United Kingdom on 20 January 2012
17 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Mr Pradip Navare, Bsc (Hons), Acma on 31 December 2011
17 Jan 2012 CH01 Director's details changed for Miss Ammal Saeed Gillani on 31 December 2011
17 Jan 2012 CH01 Director's details changed for Mr Jazib Saeed Gillani on 31 December 2011
29 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Jun 2011 TM01 Termination of appointment of Anupam Kumar as a director
09 Mar 2011 CERTNM Company name changed gkf business school LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
09 Mar 2011 CONNOT Change of name notice
07 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011