G RICKETTS CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Registered office address changed from Suite 9 the Centre Lakes Industrial Park Braintree Essex CM7 3RU England to Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2023-08-22

View Document

22/08/2322 August 2023 Cessation of Karen Jean Ricketts as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Micro company accounts made up to 2021-10-31

View Document

22/08/2322 August 2023 Change of details for Mr Gary Daniel Ricketts as a person with significant control on 2023-08-22

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9 the Centre Lakes Industrial Park Braintree Essex CM7 3RU on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mrs Karen Jean Ricketts as a person with significant control on 2020-02-28

View Document

01/11/221 November 2022 Change of details for Mr Gary Daniel Ricketts as a person with significant control on 2020-02-28

View Document

01/11/221 November 2022 Director's details changed for Mr Gary Daniel Ricketts on 2020-02-28

View Document

01/11/221 November 2022 Director's details changed for Mrs Karen Jean Ricketts on 2020-02-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JEAN RICKETTS

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MRS KAREN JEAN RICKETTS

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR GARY DANIEL RICKETTS / 21/05/2018

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1513 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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