GURJAS PARTNERS LIMITED

Company Documents

DateDescription
24/04/2224 April 2022 Appointment of Mr Anil Douglas Ackling as a director on 2022-04-24

View Document

24/04/2224 April 2022 Termination of appointment of Ram Singh as a director on 2022-04-24

View Document

24/04/2224 April 2022 Notification of Anil Douglas Ackling as a person with significant control on 2022-04-24

View Document

24/04/2224 April 2022 Termination of appointment of Satinder Singh as a director on 2022-04-24

View Document

24/04/2224 April 2022 Cessation of Ram Singh as a person with significant control on 2022-04-24

View Document

17/02/2217 February 2022 Registered office address changed from 47 Bellclose Road West Drayton UB7 9DF England to 9 London Road Brentford TW8 8JB on 2022-02-17

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

01/07/211 July 2021 Registered office address changed from 9 London Road Brentford TW8 8JB England to 47 Bellclose Road West Drayton UB7 9DF on 2021-07-01

View Document

25/06/2125 June 2021 Registered office address changed from 8 Stainby Close West Drayton UB7 9NH England to 9 London Road Brentford TW8 8JB on 2021-06-25

View Document

25/06/2125 June 2021 Notification of Ram Singh as a person with significant control on 2021-03-08

View Document

25/06/2125 June 2021 Appointment of Mr Ram Singh as a director on 2021-03-08

View Document

25/06/2125 June 2021 Cessation of Satinder Singh as a person with significant control on 2021-03-08

View Document

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/03/2123 March 2021 CESSATION OF RAM SINGH AS A PSC

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, DIRECTOR RAM SINGH

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATINDER SINGH

View Document

07/03/217 March 2021 REGISTERED OFFICE CHANGED ON 07/03/2021 FROM 9 LONDON ROAD BRENTFORD TW8 8JB ENGLAND

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR SATINDER SINGH

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 47 BELLCLOSE ROAD WEST DRAYTON UB7 9DF ENGLAND

View Document

17/12/2017 December 2020 CESSATION OF SATINDER SINGH AS A PSC

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAM SINGH / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR RAM SINGH / 27/07/2020

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 98 GREAT BRICKKILN STREET WOLVERHAMPTON WV3 0PU ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR SATINDER SINGH

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 8 STAINBY CLOSE WEST DRAYTON UB7 9NH UNITED KINGDOM

View Document

05/06/195 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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