GARY MORRIS CONSULTANCY LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-12-09

View Document

27/08/2427 August 2024 Registered office address changed from C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU to C/O Johnston Carmichael 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-27

View Document

20/12/2320 December 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-12-20

View Document

18/12/2318 December 2023 Declaration of solvency

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Appointment of a voluntary liquidator

View Document

03/07/233 July 2023 Micro company accounts made up to 2023-02-28

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Previous accounting period shortened from 2023-06-30 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/12/229 December 2022 Director's details changed for Mr Gary Alan Morris on 2021-05-01

View Document

09/12/229 December 2022 Change of details for Mr Gary Alan Morris as a person with significant control on 2021-05-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ALAN MORRIS / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN MORRIS / 08/08/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ALAN MORRIS / 01/12/2018

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN MORRIS / 01/12/2018

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN MORRIS / 11/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ALAN MORRIS / 11/02/2019

View Document

06/11/186 November 2018 DISS40 (DISS40(SOAD))

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM FLAT 4, 127 STOKE NEWINGTON ROAD LONDON N16 8BT UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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