GDF CONSULTANCY.COM LIMITED
Status | ACTIVE |
Company No. | 07150627 |
Category | Private Limited Company |
Incorporated | 09 Feb 2010 |
Age | 14 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GDF CONSULTANCY.COM LIMITED is an active private limited company with number 07150627. It was incorporated 14 years, 3 months, 20 days ago, on 09 February 2010. The company address is Bath House Bath House, Bristol, BS1 6HL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-26
Officer name: James Gregory
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Change to a person with significant control
Date: 27 Oct 2022
Action Date: 26 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Gregory
Change date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Gazette filings brought up to date
Date: 31 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
Old address: 7 & 8 Church Street Wimborne Dorset BH21 1JH
New address: Bath House 6-8 Bath Street Bristol BS1 6HL
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous extended
Date: 08 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Change registered office address company with date old address
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-17
Old address: International House 12a Homewell Havant Hampshire PO9 1EE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date
Date: 22 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Administrative restoration company
Date: 02 Dec 2011
Category: Restoration
Type: RT01
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Gregory
Documents
Termination director company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
CHILTERN TECHNOLOGIES (2012) LIMITED
SUITE 523 LINEN HALL,LONDON,W1B 5TF
Number: | 08275578 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLEFORD PROPERTY INVESTMENTS LLP
C/O FRP ADVISORY LLP DERBY HOUSE,PRESTON,PR1 3JJ
Number: | OC380679 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
35 SCOTT STREET,SOUTHPORT,PR9 7QZ
Number: | 11877715 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL LEAN SIX SIGMA CERTIFICATION LTD
THE QUADRUS CENTRE WOODSTOCK WAY,BOLDON COLLIERY,NE35 9PF
Number: | 11027393 |
Status: | ACTIVE |
Category: | Private Limited Company |
44/1 HARDENGREEN INDUSTRIAL ESTATE,DALKEITH,EH22 3NX
Number: | SC343757 |
Status: | ACTIVE |
Category: | Private Limited Company |
793 HIGH ROAD LEYTONSTONE,LEYTONSTONE,E11 4QS
Number: | 11380455 |
Status: | ACTIVE |
Category: | Private Limited Company |