GADFLY 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
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

23/12/2423 December 2024 Change of details for Mr Martyn Jonathan Owen Clark as a person with significant control on 2024-12-20

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-02-28

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Director's details changed for Ms Mary Frances Mcdonough on 2022-09-14

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-02-28

View Document

14/09/2214 September 2022 Director's details changed for Mr Martyn Jonathan Owen Clark on 2022-09-14

View Document

14/09/2214 September 2022 Confirmation statement made on 2021-10-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

12/10/2012 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM C/O MARTYN CLARK 114A TERREGLES AVENUE GLASGOW G41 4LJ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/10/1529 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/11/1411 November 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

06/11/146 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 114A TERREGLES AVENUE GLASGOW G41 4LJ SCOTLAND

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM C/O A9 PARTNERSHIP LIMITED ABERCORN SCHOOL NEWTON BROXBURN EH52 6PZ

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/10/1321 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MRS MARY FRANCES MCDONOUGH

View Document

02/06/132 June 2013 APPOINTMENT TERMINATED, SECRETARY MARY MCDONOUGH-CLARK

View Document

02/06/132 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARY MCDONOUGH-CLARK

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FRANCES CLARK / 07/01/2013

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FRANCES CLARK / 20/12/2011

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JONATHAN OWEN CLARK / 20/12/2011

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY FRANCES CLARK / 20/12/2011

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES MCDONOUGH / 01/12/2010

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY FRANCES MCDONOUGH / 01/12/2010

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY FRANCES CLARK / 28/06/2011

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 18/1 FETTES ROW EDINBURGH MIDLOTHIAN EH3 6RH

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES CLARK / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JONATHAN OWEN CLARK / 28/06/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/11/0912 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JONATHAN OWEN CLARK / 08/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES CLARK / 08/11/2009

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CLARK / 31/01/2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 18/2 FETTES ROW EDINBURGH MIDLOTHIAN EH3 6RH

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY CLARK / 31/01/2008

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 45 NEWHAVEN MAIN STREET EDINBURGH MIDLOTHIAN EH6 4NQ

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0728 February 2007 COMPANY NAME CHANGED THE VOICE PEOPLE LIMITED CERTIFICATE ISSUED ON 28/02/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/11/0527 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

09/04/039 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: C/O CLARK 45 NEWHAVEN MAIN STREET EDINBURGH EH6 4NQ

View Document

08/04/038 April 2003 COMPANY NAME CHANGED THE VOX BOX LIMITED CERTIFICATE ISSUED ON 08/04/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 08/11/02; NO CHANGE OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: C/O EDINBURGH TECHNOLOGY FUND LT ROSLIN BIOCENTRE ROSLIN EH25 9PS

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

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