GANDYS FOUNDATION

Company Documents

DateDescription
21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

17/08/2517 August 2025 NewDirector's details changed for Miss Preet Legha on 2025-08-01

View Document

17/08/2517 August 2025 NewRegistered office address changed from C44 Capital Building 8 New Union Square London SW11 7AR England to 30 Ranelagh Avenue London SW13 0BN on 2025-08-17

View Document

24/06/2524 June 2025 NewRegistered office address changed from Suite B2, the Old Church Quicks Road London SW19 1EX England to C44 Capital Building 8 New Union Square London SW11 7AR on 2025-06-24

View Document

24/06/2524 June 2025 NewAppointment of Mr Robert Oliver Daniel Forkan as a director on 2025-06-24

View Document

01/06/251 June 2025 Termination of appointment of Nicholas John Robertson as a director on 2025-05-30

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/05/2527 May 2025 Appointment of Mr Paul Michael James Forkan as a director on 2025-05-27

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

17/04/2317 April 2023 Termination of appointment of Paul Michael James Forkan as a director on 2023-04-17

View Document

13/04/2313 April 2023 Termination of appointment of Robert Forkan as a director on 2023-04-13

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/03/2322 March 2023 Director's details changed for Mr Paul Michael James Forkan on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Robert Forkan on 2023-03-22

View Document

01/03/231 March 2023 Appointment of Mr Nicholas John Robertson as a director on 2023-03-01

View Document

23/02/2323 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

15/02/2315 February 2023 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 2023-02-15

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW UPTON

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS DONALDSON

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR LEE THOMPSON

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIC MCSWEENEY

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 1 BURR ROAD LONDON SW18 4SQ ENGLAND

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED ROBERT FORKAN

View Document

20/10/1620 October 2016 SECRETARY APPOINTED MATTHEW DOUGLAS UPTON

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 1 BURR ROAD LONDON SW18 5JS

View Document

05/05/165 May 2016 DIRECTOR APPOINTED PAUL MICHAEL JAMES FORKAN

View Document

03/05/163 May 2016 03/05/16 NO MEMBER LIST

View Document

01/03/161 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 31-33 ALBION STREET HANLEY STOKE ON TRENT ST1 1QF

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR RASEL KHAN

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LIST

View Document

19/05/1519 May 2015 03/05/15 NO MEMBER LIST

View Document

21/02/1521 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED PREET LEGHA

View Document

02/06/142 June 2014 03/05/14 NO MEMBER LIST

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED RASEL KHAN

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR DOMINIC JULIAN IRVINE LIST

View Document

03/05/133 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company