GURU NANAK SOCIETY OF LONDON TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from 170 Church Road Mitcham CR4 3BW England to 673 Garratt Lane London SW17 0PB on 2025-06-16

View Document

10/01/2510 January 2025 Notification of Jogat Ram Chopra as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Cessation of Amar Singh Manocha as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Termination of appointment of Amar Singh Manocha as a director on 2025-01-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

10/10/2410 October 2024 Appointment of Mr Ravinder Singh Jagmama as a director on 2024-09-30

View Document

12/07/2412 July 2024 Full accounts made up to 2023-08-30

View Document

18/10/2318 October 2023 Termination of appointment of Jalinder Singh Ahuja as a director on 2023-09-08

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-30

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Director's details changed for Mr Rajinder Singh Gogar on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Amar Singh Manocha on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Mr Amar Singh Manocha as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Jalinder Singh Ahuja on 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/10/2231 October 2022 Director's details changed for Mr Ranjit Singh Sachdev on 2022-10-31

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/04/2115 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAR SINGH MANOCHA

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MR AMAR SINGH MANOCHA

View Document

07/12/207 December 2020 CESSATION OF AMEED SINGH MANOCHA AS A PSC

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR RAJINDER SINGH GOGAR

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMAR SINGH

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMAR MANOCHA

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JALINDER SINGH AHUJA / 01/09/2019

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR RANJIT SINGH SACHDEV

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR JALINDER SINGH AHUJA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077676900001

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077676900002

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR SWINDER CHAWLA

View Document

02/11/182 November 2018 CESSATION OF RAMKUMAR CHOPRA AS A PSC

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMEED SINGH MANOCHA

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/07/1818 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O ANNETT & CO LIMITED 1B FIRST FLOOR 142 JOHNSON STREET SOUTHALL MIDDLESEX UB2 5FD UNITED KINGDOM

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM C/O ANNETT & CO LIMITED I 14 IRON BRIDGE HOUSE WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/03/173 March 2017 09/02/2017

View Document

01/03/171 March 2017 DIRECTOR APPOINTED SWINDER SINGH CHAWLA

View Document

01/03/171 March 2017 DIRECTOR APPOINTED JOGAT RAM CHOPRA

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR RAM LAL

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR RAMKUMAR CHOPRA

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAPESH KHOSTI

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR SINGH / 09/02/2017

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/06/1623 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 08/09/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 08/09/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 0NN

View Document

02/05/142 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 31/08/12 TOTAL EXEMPTION FULL

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

04/12/134 December 2013 08/09/13 NO MEMBER LIST

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

01/10/121 October 2012 08/09/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/08/121 August 2012 ADOPT ARTICLES 27/07/2012

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR SWINDER CHAWLA

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR AMAR SINGH

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR SWINDER SINGH CHAWLA

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR RAM LAL

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR AMAR SINGH MANOCHA

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR RAMKUMAR CHOPRA

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR PAPESH RAM KHOSTI

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/09/118 September 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