About

Registered Number: 05437053
Date of Incorporation: 27/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 9 Strathmore Close, 9 Strathmore Close, Caterham, Surrey, CR3 5EQ,

 

Governance Risk & Assurance Consultancy Services Ltd was founded on 27 April 2005, it's status is listed as "Active". The organisation has 2 directors listed as Malik, Ashwani, Shourie, Jiwan Kumar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Ashwani 27 April 2005 - 1
SHOURIE, Jiwan Kumar 28 May 2005 10 December 2007 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 14 January 2017
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH03 - Change of particulars for secretary 24 May 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 16 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 31 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.