GAZELLE GLOBAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

26/04/2426 April 2024 Registration of charge 078238940005, created on 2024-04-26

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Cessation of Leslie Osei-Owusu as a person with significant control on 2023-07-28

View Document

02/08/232 August 2023 Termination of appointment of Sacha Michael Ragoonath as a director on 2023-07-28

View Document

02/08/232 August 2023 Notification of Gazelle Global Holding Limited as a person with significant control on 2023-07-28

View Document

02/08/232 August 2023 Cessation of Sacha Michael Ragoonath as a person with significant control on 2023-07-28

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

20/12/2120 December 2021 Change of details for Mr Leslie Owusu as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Director's details changed for Mr Leslie Owusu on 2021-12-20

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/02/2017 February 2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078238940004

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078238940003

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078238940002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

07/12/177 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078238940001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA MICHAEL NIGEL RAGOONATH / 01/09/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GUY WETHERALL / 01/09/2014

View Document

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 PREVEXT FROM 31/10/2012 TO 31/01/2013

View Document

11/02/1311 February 2013 Annual return made up to 26 October 2012 with full list of shareholders

View Document

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

View Document

26/10/1126 October 2011 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