GARDINER CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

18/10/2218 October 2022 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/01/215 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL GARDINER

View Document

14/10/2014 October 2020 CESSATION OF GAIL GARDINER AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/02/2010 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

09/01/199 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

09/03/189 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL GARDINER / 12/10/2016

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/02/171 February 2017 SECRETARY APPOINTED MRS GAIL GARDINER

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM WESTGATE HOUSE 87 ST DUNSTANS STREET CANTERBURY CT2 8AE UNITED KINGDOM

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARDINER / 15/11/2016

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, SECRETARY SPAIN BROTHERS & CO LIMITED

View Document

14/04/1614 April 2016 CURRSHO FROM 31/10/2016 TO 31/08/2016

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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