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)
02 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 AP01 Appointment of Miss Ammal Farzana Gillani as a director on 1 April 2023
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 AD01 Registered office address changed from Suite 18 176 Station Road Harrow Middlesex HA1 2AE England to Suite 1, Stanmore House 28 a, Church Road Stanmore HA7 4AW on 22 July 2021
10 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
15 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
25 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
19 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
03 Oct 2017 AD01 Registered office address changed from 176 Suite 18 Station Road Harrow Middlesex HA1 2AE England to Suite 18 176 Station Road Harrow Middlesex HA1 2AE on 3 October 2017
29 Sep 2017 AD01 Registered office address changed from Wilmington House Wilmington Close Watford WD18 0FQ to 176 Suite 18 Station Road Harrow Middlesex HA1 2AE on 29 September 2017
07 Jun 2017 CH01 Director's details changed for Mr Jazib Saeed Gillani on 6 June 2017
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
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