Advanced company searchLink opens in new window

GANDYS FOUNDATION

Company number 08516239

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)
14 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
03 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
17 Apr 2023 TM01 Termination of appointment of Paul Michael James Forkan as a director on 17 April 2023
13 Apr 2023 TM01 Termination of appointment of Robert Forkan as a director on 13 April 2023
22 Mar 2023 CH01 Director's details changed for Robert Forkan on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Paul Michael James Forkan on 22 March 2023
22 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
01 Mar 2023 AP01 Appointment of Mr Nicholas John Robertson as a director on 1 March 2023
23 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
15 Feb 2023 AD01 Registered office address changed from Unit 1 Saxon Business Centre, Windsor Avenue London SW19 2RR England to Suite B2, the Old Church Quicks Road London SW19 1EX on 15 February 2023
26 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
22 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
27 Nov 2019 TM02 Termination of appointment of Matthew Douglas Upton as a secretary on 12 November 2019
05 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
10 May 2018 TM01 Termination of appointment of Lee Thompson as a director on 1 May 2018
10 May 2018 TM01 Termination of appointment of Chris Donaldson as a director on 1 May 2018
10 May 2018 TM01 Termination of appointment of Nic Mcsweeney as a director on 1 May 2018
09 May 2018 AD01 Registered office address changed from 1 Burr Road London SW18 4SQ England to Unit 1 Saxon Business Centre, Windsor Avenue London SW19 2RR on 9 May 2018