GREENFORD FIRST CONSULTANCY LTD

41 Eastcote Road, Ruislip, HA4 8BE, United Kingdom
StatusACTIVE
Company No.09541973
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

GREENFORD FIRST CONSULTANCY LTD is an active private limited company with number 09541973. It was incorporated 9 years, 2 months, 2 days ago, on 14 April 2015. The company address is 41 Eastcote Road, Ruislip, HA4 8BE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Jun 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cathriona O'brien

Change date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cathriona O'brien

Change date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-01

Psc name: Mrs Cathriona O'brien

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-07

Officer name: Mr Sean O'brien

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cathriona O'brien

Change date: 2019-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Old address: 120 Vaughan Road Harrow HA1 4ED England

Change date: 2019-01-31

New address: 41 Eastcote Road Ruislip HA4 8BE

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

New address: 120 Vaughan Road Harrow HA1 4ED

Old address: 5 Braconhyrst Roxborough Park Harrow Middlesex HA1 3BD England

Change date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-15

Officer name: David Attridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-13

Old address: 1 Beechan Lane Lower Kingswood Tadworth KT20 6RY United Kingdom

New address: 5 Braconhyrst Roxborough Park Harrow Middlesex HA1 3BD

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cathriona O'brien

Appointment date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWINI PROPERTIES LTD

119 WESTMEAD ROAD,SUTTON,SM1 4JE

Number:08748443
Status:ACTIVE
Category:Private Limited Company

HUSH MONEY PROJECT LIMITED

FLAT 135, THE COLONNADES,LONDON,W2 6AP

Number:09935165
Status:ACTIVE
Category:Private Limited Company

KENT PREMIER WOOL EXPORTS LIMITED

45 CONSTITUTION HILL,KENT,ME6 5DH

Number:04318314
Status:ACTIVE
Category:Private Limited Company

LYDIA ENTERPRISES LTD

50 BRANDLEHOW DRIVE,MIDDLETON,

Number:09245848
Status:ACTIVE
Category:Private Limited Company

THE VELVET ROOMS 4 HAIR LIMITED

24 BELL LANE,CAMBERLEY,GU17 0NW

Number:07166325
Status:ACTIVE
Category:Private Limited Company

THE WITNESS ORGANISATION LTD

6 BIRSE CRESCENT,LONDON,NW10 1SJ

Number:10500409
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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