ENTITY SEARCH CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Withdrawal of a person with significant control statement on 2025-03-03 |
03/03/253 March 2025 | Notification of Angela Barbara Gabriah as a person with significant control on 2025-03-03 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
28/02/2528 February 2025 | Amended micro company accounts made up to 2023-05-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
31/08/2331 August 2023 | Amended micro company accounts made up to 2022-05-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Amended micro company accounts made up to 2021-05-31 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARABJEET GABRIAH / 06/08/2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/04/2027 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 79 BECKETT ROAD COULSDON SURREY CR5 1RZ |
20/07/1820 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
19/03/1819 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARABJIT SINGH GABRIAH / 19/03/2018 |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARABJIT SINGH GABRIAH / 21/06/2013 |
21/06/1321 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA GABRIAH / 21/06/2013 |
21/06/1321 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GABRIAH / 21/06/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
10/03/1110 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/07/1020 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GABRIAH / 20/05/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARABJIT SINGH GABRIAH / 20/05/2010 |
12/07/1012 July 2010 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 3 HEDGEFIELD VILLAS NETHERNE COULSDON SURREY CR5 1PS |
17/05/1017 May 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 123 OAKLANDS ROAD HANWELL LONDON W7 2DT |
14/10/0814 October 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/04/0811 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA FINCH / 22/02/2008 |
03/08/073 August 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/05/0710 May 2007 | NEW SECRETARY APPOINTED |
02/04/072 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
09/03/079 March 2007 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
28/05/0428 May 2004 | DIRECTOR RESIGNED |
28/05/0428 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
28/05/0428 May 2004 | NEW DIRECTOR APPOINTED |
28/05/0428 May 2004 | SECRETARY RESIGNED |
24/05/0424 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company