GABCOM CONSULTING SERVICES LTD

77 Willowbourne, Fleet, GU51 5BP, Hampshire, England
StatusACTIVE
Company No.08937130
CategoryPrivate Limited Company
Incorporated13 Mar 2014
Age10 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

GABCOM CONSULTING SERVICES LTD is an active private limited company with number 08937130. It was incorporated 10 years, 2 months, 20 days ago, on 13 March 2014. The company address is 77 Willowbourne, Fleet, GU51 5BP, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adekemi Adejoro

Change date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oluwamuyiwa Oyewole Adejoro

Change date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

New address: 77 Willowbourne Fleet Hampshire GU51 5BP

Old address: 28 Jubilee Drive Church Crookham Fleet GU5 2AH England

Change date: 2021-01-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Adekemi Adejoro

Change date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-04

Psc name: Adekemi Adejoro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: 20 Jubilee Drive Church Crookham Fleet England

New address: 28 Jubilee Drive Church Crookham Fleet GU5 2AH

Change date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

New address: 20 Jubilee Drive Church Crookham Fleet

Old address: 92 Lords Way Andover Hampshire SP11 6FQ England

Change date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-31

Psc name: Adekemi Adejoro

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Mr Oluwamuyiwa Oyewole Adejoro

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-06

Officer name: Adekemi Adejoro

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oluwamuyiwa Adejoro

Cessation date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwamuyiwa Adejoro

Termination date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

Old address: 32 Chapter House Farnborough 20 Saint Dominic Close Hampshire GU14 7NH

New address: 92 Lords Way Andover Hampshire SP11 6FQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adekemi Adeseun

Change date: 2016-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-12

Officer name: Olu Adejoro

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Incorporation company

Date: 13 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTACT SOLUTIONS (BIRMINGHAM) LIMITED

248 MACKADOWN LANE,BIRMINGHAM,B33 0LE

Number:07247126
Status:ACTIVE
Category:Private Limited Company

JOEL NWOSEH LIMITED

3 YEW AVENUE,WEST DRAYTON,UB7 8PA

Number:06815439
Status:ACTIVE
Category:Private Limited Company

PERTH LOGISTICS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC422864
Status:ACTIVE
Category:Limited Liability Partnership

PILLARS ESTATES LTD

ST MARTINS HOUSE BUSINESS CENTRE,EAST HORSLEY,KT24 6RX

Number:09181847
Status:ACTIVE
Category:Private Limited Company

THE LONDON FULL GOSPEL CENTRAL CHURCH LIMITED

37 WEST BARNES LANE,LONDON,SW20 0BL

Number:05135261
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THOMPSON GROEN LTD

17 GRAEMESDYKE AVENUE,LONDON,SW14 7BH

Number:07006856
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