GARLIN CONSULTING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

02/11/242 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

09/07/209 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM FOX HOLLOWS, 19 HILLSIDE ROAD, PENN, HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8JJ

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY LINDA MARSH

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MRS LINDA ANITA MARSH

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR GARY MARSH

View Document

18/04/1918 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

01/03/181 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 PREVEXT FROM 12/11/2015 TO 30/11/2015

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

17/03/1517 March 2015 PREVSHO FROM 30/11/2014 TO 12/11/2014

View Document

17/03/1517 March 2015 12/11/14 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/11/1014 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY NEIL MARSH / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

28/08/0928 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 13/11/04; NO CHANGE OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 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