SWAMINARAYAN GURUKUL RAJKOT

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/04/2530 April 2025 Termination of appointment of Dilipkumar Chandrakantbhai Dholariya as a director on 2024-06-27

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Registered office address changed from 44 Clifton Avenue Stanmore HA7 2HP England to 363 Kenton Lane Harrow HA3 8RY on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Sanjaykumar Babubhai Zalawadiya as a director on 2022-09-26

View Document

10/01/2310 January 2023 Termination of appointment of Ghanshyam Vadodariya as a director on 2022-10-05

View Document

10/01/2310 January 2023 Termination of appointment of Naresh Durlabhjibhai Savalia as a director on 2022-09-26

View Document

10/01/2310 January 2023 Notification of a person with significant control statement

View Document

10/01/2310 January 2023 Appointment of Mr Bharatkumar Chhaganbhai Desai as a director on 2022-10-28

View Document

10/01/2310 January 2023 Appointment of Mr Vipulkumar Mavjibhai Kyada as a director on 2022-10-28

View Document

10/01/2310 January 2023 Appointment of Mr Dilipkumar Chandrakantbhai Dholariya as a director on 2022-10-28

View Document

10/01/2310 January 2023 Appointment of Dharmvallabhdasji Swami as a director on 2022-10-28

View Document

10/01/2310 January 2023 Cessation of Naresh Durlabhjibhai Savalia as a person with significant control on 2022-09-26

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Sanjaykumar Babubhai Zalawadiya on 2021-07-14

View Document

15/07/2115 July 2021 Director's details changed for Mr Sanjaykumar Babubhai Zalawadiya on 2021-07-14

View Document

15/07/2115 July 2021 Director's details changed for Ghanshyam Vadodariya on 2021-07-14

View Document

08/07/208 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARESH DURLABHJIBHAI SAVALIA

View Document

13/05/1913 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

08/03/178 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 12/06/16 NO MEMBER LIST

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GHANSHYAM VADODARIYA / 15/06/2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANJAYKUMAR ZALAWADIYA / 01/04/2016

View Document

11/04/1611 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 DIRECTOR APPOINTED DEVKRISHNA DASJI SADHU

View Document

09/09/159 September 2015 DIRECTOR APPOINTED SHANTIPRIYDAS SADHU

View Document

09/09/159 September 2015 DIRECTOR APPOINTED DEVPRASADDAS SADHU

View Document

09/09/159 September 2015 DIRECTOR APPOINTED DHIRAJLAL JERAMBHAI BABARIA

View Document

26/08/1526 August 2015 12/06/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 ADOPT ARTICLES 26/07/2014

View Document

03/09/143 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/143 September 2014 COMPANY NAME CHANGE 26/07/2014

View Document

02/09/142 September 2014 ADOPT ARTICLES 26/07/2014

View Document

15/08/1415 August 2014 NE01

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED GURUKUL RELIGIOUS EDUCATION UK TRUST CERTIFICATE ISSUED ON 15/08/14

View Document

05/08/145 August 2014 CHANGE OF NAME 26/07/2014

View Document

05/08/145 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1429 June 2014 12/06/14 NO MEMBER LIST

View Document

12/06/1312 June 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