GAINSBOURG 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
16/06/2516 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-05-31

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 DISS40 (DISS40(SOAD))

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/02/212 February 2021 FIRST GAZETTE

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 FIRST GAZETTE

View Document

02/10/172 October 2017 SECOND FILING OF PSC07 FOR REBECCA WHITELEY

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

15/08/1715 August 2017 CESSATION OF REBECCA WHITELEY AS A PSC

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR JASON RAYNER WHITELEY / 06/04/2016

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR JASON RAYNER WHITELEY / 06/04/2016

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR JASON RAYNER WHITELEY / 06/04/2016

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

14/08/1714 August 2017 CESSATION OF REBECCA WHITELEY AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA WHITELEY

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON RAYNAN WHITELEY

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR JASON RAYNAN WHITELEY / 06/04/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/07/1628 July 2016 21/05/16 NO CHANGES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WHITELEY / 21/05/2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 2 SION SPRING HOUSE SION HILL BRISTOL BS8 4BS

View Document

20/07/1620 July 2016 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MURRAY / 21/05/2016

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

28/11/1528 November 2015 DISS40 (DISS40(SOAD))

View Document

26/11/1526 November 2015 21/05/15 NO CHANGES

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON WHITELEY / 20/05/2014

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/01/1418 January 2014 DISS40 (DISS40(SOAD))

View Document

15/01/1415 January 2014 21/05/13 NO CHANGES

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1318 October 2013 SECRETARY APPOINTED REBECCA MURRAY

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE PARKINSON

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 9 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LR

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/08/1223 August 2012 21/05/12 NO CHANGES

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/12/1120 December 2011 DISS40 (DISS40(SOAD))

View Document

19/12/1119 December 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/12/1118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON WHITELEY / 14/12/2011

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MS CLAIRE LOUISE PARKINSON

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY CARL WHITELEY

View Document

25/10/1025 October 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 121 LINKFIELD ROAD ISLEWORTH MIDDLESEX TW7 6QW

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

21/05/0721 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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