GEE KAY FARRAR GROUP LTD

Suite 1, Stanmore House Suite 1, Stanmore House, Stanmore, HA7 4AW, England
StatusACTIVE
Company No.07552624
CategoryPrivate Limited Company
Incorporated04 Mar 2011
Age13 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

GEE KAY FARRAR GROUP LTD is an active private limited company with number 07552624. It was incorporated 13 years, 3 months, 12 days ago, on 04 March 2011. The company address is Suite 1, Stanmore House Suite 1, Stanmore House, Stanmore, HA7 4AW, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saeed Iqbal Gillani

Cessation date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-24

Officer name: Mr Jazib Saeed Gillani

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-24

Officer name: Ms Ammal Farzana Gillani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-22

Old address: Suite 18 176 Station Road Harrow Middlesex HA1 2AE England

New address: Suite 1, Stanmore House 28 a ,Church Road Stanmore HA7 4AW

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-26

Officer name: Mr Jazib Saeed Gillani

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jazib Saeed Gillani

Change date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Ms Ammal Saeed Gillani, Ba (Hons), Pgce

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Old address: 176 Suite 18 Station Road Harrow Middlesex HA1 2AE England

New address: Suite 18 176 Station Road Harrow Middlesex HA1 2AE

Change date: 2017-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Old address: Wilmington House Wilmington Close Watford WD18 0FQ

Change date: 2017-09-29

New address: 176 Suite 18 Station Road Harrow Middlesex HA1 2AE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2017

Action Date: 18 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-18

Charge number: 075526240002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2017

Action Date: 18 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075526240003

Charge creation date: 2017-09-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-12

Officer name: Farzana Gillani

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-07

Officer name: Mr Jazib Saeed Gillani

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-07

Officer name: Mr Jazib Saeed Gillani

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jazib Saeed Gillani Bsc (Hons), Maat

Change date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jazib Saeed Gillani Bsc (Hons), Maat

Change date: 2015-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Old address: Unit 8 Wilmington Close Watford WD18 0FQ

Change date: 2015-03-09

New address: Wilmington House Wilmington Close Watford WD18 0FQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jazib Saeed Gillani

Change date: 2014-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-14

Officer name: Jazib Saeed Gillani

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Certificate re registration public limited company to private

Date: 01 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 01 Mar 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 01 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 01 Mar 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gee kay farrar investments PLC\certificate issued on 25/02/13

Documents

View document PDF

Change of name notice

Date: 25 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ammal Saeed Gillani

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Farzana Gillani

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-20

Old address: Business Chambers 12 Bonersfield Lane Harrow Middlesex HA1 2JR United Kingdom

Documents

View document PDF

Legacy

Date: 20 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital name of class of shares

Date: 24 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 22 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 18 Mar 2011

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 18 Mar 2011

Category: Reregistration

Type: SH50

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2011

Action Date: 09 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-09

Capital : 50,000 GBP

Documents

View document PDF

Incorporation company

Date: 04 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDGM LIMITED

THE STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT

Number:11149504
Status:ACTIVE
Category:Private Limited Company

FREDCOM LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL015515
Status:ACTIVE
Category:Limited Partnership

OUT ERE LIMITED

474 DEVON MANSIONS,LONDON,SE1 2BU

Number:09650806
Status:ACTIVE
Category:Private Limited Company

POUDRE LTD

149 LEE ROAD,LONDON,SE3 9DJ

Number:08796950
Status:ACTIVE
Category:Private Limited Company

R & R CHARLES PROPERTIES LIMITED

181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX

Number:09443994
Status:ACTIVE
Category:Private Limited Company

TOCIR SHIPPING (UK) LIMITED

5TH FLOOR PORTMAN HOUSE,LONDON,W1H 6DU

Number:07540669
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source