GAZELLE GLOBAL 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 |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA England to 53-64 Chancery Lane London WC2A 1QS on 2024-05-28 |
26/04/2426 April 2024 | Registration of charge 078238940005, created on 2024-04-26 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2022-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/08/232 August 2023 | Cessation of Leslie Osei-Owusu as a person with significant control on 2023-07-28 |
02/08/232 August 2023 | Termination of appointment of Sacha Michael Ragoonath as a director on 2023-07-28 |
02/08/232 August 2023 | Notification of Gazelle Global Holding Limited as a person with significant control on 2023-07-28 |
02/08/232 August 2023 | Cessation of Sacha Michael Ragoonath as a person with significant control on 2023-07-28 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
20/12/2120 December 2021 | Change of details for Mr Leslie Owusu as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Director's details changed for Mr Leslie Owusu on 2021-12-20 |
01/10/211 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/02/2017 February 2020 | |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078238940004 |
20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078238940003 |
19/03/1919 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078238940002 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
07/12/177 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
01/12/151 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/03/154 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078238940001 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA MICHAEL NIGEL RAGOONATH / 01/09/2014 |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GUY WETHERALL / 01/09/2014 |
20/11/1420 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/11/1322 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | PREVEXT FROM 31/10/2012 TO 31/01/2013 |
11/02/1311 February 2013 | Annual return made up to 26 October 2012 with full list of shareholders |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM GABLE HOUSE 18-24 TURNHAM GREEN TERRACE CHISWICK LONDON LONDON W4 1QP ENGLAND |
26/10/1126 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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