GGC CONSULTANCY LTD

Company Documents

DateDescription
31/01/2531 January 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/01/1917 January 2019 PREVSHO FROM 30/04/2019 TO 31/10/2018

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF COLLEY / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF COLLEY / 04/10/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/06/136 June 2013 COMPANY NAME CHANGED BELLANE LTD CERTIFICATE ISSUED ON 06/06/13

View Document

03/05/133 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/08/129 August 2012 CHANGE OF NAME 31/07/2012

View Document

08/08/128 August 2012 DISS40 (DISS40(SOAD))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

03/08/123 August 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM C/O UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LTD

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR GEORGE COLLEY

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE COLLEY / 02/03/2012

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CAVELEY

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM

View Document

06/04/116 April 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