THE GUR FOUNDATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-27

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

27/06/2427 June 2024 Current accounting period shortened from 2023-06-28 to 2023-06-27

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

29/03/2429 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

19/02/2419 February 2024 Secretary's details changed for Mr Moishe Enden on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Moishe Enden on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

19/02/2419 February 2024 Director's details changed for Chaim Abramzyk on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Abraham Kamionka on 2024-02-19

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

13/03/2313 March 2023 Termination of appointment of Avrohom Mordechai Royde as a director on 2023-03-13

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-29

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

16/02/2116 February 2021 NOTIFICATION OF PSC STATEMENT ON 02/02/2021

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM C/O D&B ACCOUNTING 51 CRAVEN PARK ROAD LONDON N15 6AH

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

03/03/193 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

24/10/1824 October 2018 17/02/16

View Document

24/10/1824 October 2018 COMPANY RESTORED ON 24/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/02/17, NO UPDATES

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

24/10/1824 October 2018 17/02/15

View Document

24/10/1824 October 2018 30/06/16 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/10/1824 October 2018 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

29/09/1529 September 2015 STRUCK OFF AND DISSOLVED

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

08/07/148 July 2014 DISS40 (DISS40(SOAD))

View Document

07/07/147 July 2014 17/02/14 NO MEMBER LIST

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 5 WINDUS ROAD LONDON N16 6UT

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 17/02/13 NO MEMBER LIST

View Document

26/03/1226 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 17/02/12 NO MEMBER LIST

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/03/112 March 2011 17/02/11 NO MEMBER LIST

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM KAMIONKA / 17/02/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOISHE ENDEN / 17/02/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAIM ABRAMZYK / 17/02/2010

View Document

28/04/1028 April 2010 17/02/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 5 WINDUS ROAD LONDON N16 6UT

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 17/02/09

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 17/02/08

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/05/0724 May 2007 ANNUAL RETURN MADE UP TO 17/02/07

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 26 BETHUNE ROAD LONDON N16 5BD

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/061 March 2006 ANNUAL RETURN MADE UP TO 17/02/06

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0520 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

03/03/053 March 2005 ANNUAL RETURN MADE UP TO 17/02/05

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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