GURDJIEFF STUDIES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/02/2428 February 2024 Appointment of Mrs Julia Katherine Outlaw as a director on 2024-02-24

View Document

27/02/2427 February 2024 Director's details changed for Mr Xavier Eloquin on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Mr Maciej Klinowski as a director on 2024-02-24

View Document

27/02/2427 February 2024 Appointment of Ms Mariana Ivanova as a director on 2024-02-24

View Document

27/02/2427 February 2024 Director's details changed for Mr John Simeon Hunter on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mrs Sara Caroline Eloquin on 2024-02-27

View Document

31/12/2331 December 2023 Termination of appointment of Linda Patricia Edmonds as a director on 2023-12-29

View Document

31/12/2331 December 2023 Termination of appointment of Linda Patricia Edmonds as a secretary on 2023-12-29

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

25/06/2325 June 2023 Director's details changed for Linda Patricia Edmonds on 2022-08-31

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Secretary's details changed for Linda Patricia Edmonds on 2023-01-10

View Document

09/05/229 May 2022 Director's details changed for Mr John Simeon Hunter on 2022-05-05

View Document

08/04/228 April 2022 Registered office address changed from 30 Blatchington Hill Seaford East Sussex BN25 2AL to 60G Balfour Road London W13 9TN on 2022-04-08

View Document

11/12/2111 December 2021 Director's details changed for Wendy Atkinson on 2021-02-26

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA LUCY CASTELL / 01/02/2017

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/01/1830 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/07/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

31/03/1731 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MRS SARA CAROLINE ELOQUIN

View Document

09/02/179 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 20/06/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 20/06/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 20/06/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR ALISTAIR KEITH WALKER

View Document

26/06/1326 June 2013 20/06/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHIKO YAMAGUCHI

View Document

18/02/1318 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 20/06/12 NO MEMBER LIST

View Document

13/02/1213 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 20/06/11 NO MEMBER LIST

View Document

11/02/1111 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHIKO YAMAGUCHI / 20/06/2010

View Document

25/06/1025 June 2010 20/06/10 NO MEMBER LIST

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ATKINSON / 20/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA PATRICIA EDMONDS / 20/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ELENI LOFTHOUSE / 20/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LOFTHOUSE / 20/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA LUCY CASTELL / 20/06/2010

View Document

20/01/1020 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

30/03/0930 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 ANNUAL RETURN MADE UP TO 20/06/08

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 30 BLATCHINGTON HILL SEAFORD EAST SUSSEX BN25 2AL

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 5 MARMION ROAD HOVE EAST SUSSEX BN3 5FS

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 20/06/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 ANNUAL RETURN MADE UP TO 20/06/04

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 ANNUAL RETURN MADE UP TO 20/06/03

View Document

20/06/0220 June 2002 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