GEE KAY FARRAR GROUP LTD

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

10/04/2510 April 2025 Change of details for Mr Saeed Iqbal Gillani as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Notification of Saeed Iqbal Gillani as a person with significant control on 2025-04-01

View Document

09/04/259 April 2025 Cessation of Jazib Saeed Gillani as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Cessation of Saeed Iqbal Gillani as a person with significant control on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Director's details changed for Ms Ammal Farzana Gillani on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Jazib Saeed Gillani on 2023-01-24

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 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 2021-07-22

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/12/1825 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMMAL SAEED GILLANI, BA (HONS), PGCE / 17/09/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 176 SUITE 18 STATION ROAD HARROW MIDDLESEX HA1 2AE ENGLAND

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM WILMINGTON HOUSE WILMINGTON CLOSE WATFORD WD18 0FQ

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075526240002

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075526240003

View Document

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR FARZANA GILLANI

View Document

08/06/178 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAZIB SAEED GILLANI / 07/06/2017

View Document

08/06/178 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAZIB SAEED GILLANI / 07/06/2017

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAZIB SAEED GILLANI BSC (HONS), MAAT / 05/06/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAZIB SAEED GILLANI BSC (HONS), MAAT / 09/03/2015

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM UNIT 8 WILMINGTON CLOSE WATFORD WD18 0FQ

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JAZIB SAEED GILLANI / 14/03/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAZIB SAEED GILLANI / 14/03/2014

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/03/1313 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/03/131 March 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/03/131 March 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

01/03/131 March 2013 REREG PLC TO PRI; RES02 PASS DATE:28/02/2013

View Document

25/02/1325 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED GEE KAY FARRAR INVESTMENTS PLC CERTIFICATE ISSUED ON 25/02/13

View Document

02/11/122 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MRS FARZANA GILLANI

View Document

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MS AMMAL SAEED GILLANI

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM BUSINESS CHAMBERS 12 BONERSFIELD LANE HARROW MIDDLESEX HA1 2JR UNITED KINGDOM

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1118 March 2011 COMMENCE BUSINESS AND BORROW

View Document

18/03/1118 March 2011 APPLICATION COMMENCE BUSINESS

View Document

16/03/1116 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 50000

View Document

04/03/114 March 2011 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