GARC CONSULTING LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 82 King Street Manchester M2 4WQ on 2024-12-04

View Document

03/12/243 December 2024 Declaration of solvency

View Document

03/12/243 December 2024 Resolutions

View Document

18/11/2418 November 2024 Previous accounting period extended from 2024-04-30 to 2024-08-31

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TAYLOR DEMPSTER / 02/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR GRANT TAYLOR DEMPSTER / 02/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 ADOPT ARTICLES 27/02/2019

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 48 COLLAMORE AVENUE LONDON SW18 3JT UNITED KINGDOM

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information