GD CK CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

27/01/2527 January 2025 Change of details for Mr Gregory Dolph as a person with significant control on 2025-01-22

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Change of details for Mrs Claire Kinselley as a person with significant control on 2024-01-22

View Document

25/01/2425 January 2024 Director's details changed for Director Greg Dolph on 2024-01-22

View Document

25/01/2425 January 2024 Director's details changed for Mrs Claire Kinselley on 2024-01-22

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

24/01/2424 January 2024 Director's details changed for Director Greg Dolph on 2024-01-22

View Document

23/01/2423 January 2024 Change of details for Mrs Claire Kinselley as a person with significant control on 2024-01-22

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Change of details for Mr Gregory Dolph as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Ms Claire Kinselley on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from 64 Buckingham Road Wanstead London E11 2EB England to 5 Chigwell Road London E18 1LR on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mrs Claire Kinselley as a person with significant control on 2022-01-25

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/07/2128 July 2021 Previous accounting period shortened from 2021-04-05 to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

14/02/1614 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 64 BUCKINGHAM ROAD WANSTEAD LONDON E11 2EB ENGLAND

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 43 GROSVENOR ROAD LONDON E11 2EW

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE KINSELLEY / 27/11/2015

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED DIRECTOR GREG DOLPH

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY GREG DOLPH

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

19/01/1319 January 2013 DIRECTOR APPOINTED MS CLAIRE KINSELLEY

View Document

19/01/1319 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY DOLPH

View Document

19/01/1319 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE KINSELLEY

View Document

19/01/1319 January 2013 SECRETARY APPOINTED MR GREG DOLPH

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DOLPH / 12/09/2012

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE KINSELLEY / 12/09/2012

View Document

28/09/1228 September 2012 CURREXT FROM 31/01/2013 TO 05/04/2013

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/09/1016 September 2010 COMPANY NAME CHANGED GD IT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/09/10

View Document

16/09/1016 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DOLPH / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 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