GAINSBOURG 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 |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
17/06/2417 June 2024 | Micro company accounts made up to 2023-05-31 |
17/06/2417 June 2024 | Micro company accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
02/06/232 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | DISS40 (DISS40(SOAD)) |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/02/212 February 2021 | FIRST GAZETTE |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | FIRST GAZETTE |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | FIRST GAZETTE |
02/10/172 October 2017 | SECOND FILING OF PSC07 FOR REBECCA WHITELEY |
16/09/1716 September 2017 | DISS40 (DISS40(SOAD)) |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
15/08/1715 August 2017 | CESSATION OF REBECCA WHITELEY AS A PSC |
15/08/1715 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JASON RAYNER WHITELEY / 06/04/2016 |
15/08/1715 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JASON RAYNER WHITELEY / 06/04/2016 |
15/08/1715 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JASON RAYNER WHITELEY / 06/04/2016 |
15/08/1715 August 2017 | FIRST GAZETTE |
14/08/1714 August 2017 | CESSATION OF REBECCA WHITELEY AS A PSC |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA WHITELEY |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON RAYNAN WHITELEY |
14/08/1714 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JASON RAYNAN WHITELEY / 06/04/2016 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/07/1628 July 2016 | 21/05/16 NO CHANGES |
28/07/1628 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WHITELEY / 21/05/2016 |
20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 2 SION SPRING HOUSE SION HILL BRISTOL BS8 4BS |
20/07/1620 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA MURRAY / 21/05/2016 |
09/07/169 July 2016 | DISS40 (DISS40(SOAD)) |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/05/163 May 2016 | FIRST GAZETTE |
28/11/1528 November 2015 | DISS40 (DISS40(SOAD)) |
26/11/1526 November 2015 | 21/05/15 NO CHANGES |
15/09/1515 September 2015 | FIRST GAZETTE |
27/06/1527 June 2015 | DISS40 (DISS40(SOAD)) |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/152 June 2015 | FIRST GAZETTE |
01/10/141 October 2014 | DISS40 (DISS40(SOAD)) |
30/09/1430 September 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WHITELEY / 20/05/2014 |
16/09/1416 September 2014 | FIRST GAZETTE |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/01/1418 January 2014 | DISS40 (DISS40(SOAD)) |
15/01/1415 January 2014 | 21/05/13 NO CHANGES |
30/11/1330 November 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/10/1318 October 2013 | SECRETARY APPOINTED REBECCA MURRAY |
18/10/1318 October 2013 | APPOINTMENT TERMINATED, SECRETARY CLAIRE PARKINSON |
18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 9 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LR |
01/10/131 October 2013 | FIRST GAZETTE |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/08/1223 August 2012 | 21/05/12 NO CHANGES |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 May 2010 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/12/1120 December 2011 | DISS40 (DISS40(SOAD)) |
19/12/1119 December 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
18/12/1118 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WHITELEY / 14/12/2011 |
20/09/1120 September 2011 | FIRST GAZETTE |
19/05/1119 May 2011 | SECRETARY APPOINTED MS CLAIRE LOUISE PARKINSON |
19/05/1119 May 2011 | APPOINTMENT TERMINATED, SECRETARY CARL WHITELEY |
25/10/1025 October 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/04/0930 April 2009 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 121 LINKFIELD ROAD ISLEWORTH MIDDLESEX TW7 6QW |
06/01/096 January 2009 | FIRST GAZETTE |
21/05/0721 May 2007 | 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