GIAN 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
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

04/09/244 September 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

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

30/01/2330 January 2023 Change of details for Miss Ranbir Kaur Toor as a person with significant control on 2023-01-27

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

30/01/2330 January 2023 Director's details changed for Miss Ranbir Kaur Toor on 2023-01-27

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

28/01/2228 January 2022 Director's details changed for Miss Ranbir Kaur Toor on 2022-01-27

View Document

28/01/2228 January 2022 Change of details for Miss Ranbir Kaur Toor as a person with significant control on 2022-01-27

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

14/01/2214 January 2022 Compulsory strike-off action has been suspended

View Document

14/01/2214 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Registered office address changed from 60 Cannon Street London EC4N 6NP to Unit 15 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Miss Ranbir Kaur Toor as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Miss Ranbir Kaur Toor on 2022-01-13

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

23/04/2123 April 2021 DISS40 (DISS40(SOAD))

View Document

22/04/2122 April 2021 31/01/20 UNAUDITED ABRIDGED

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

21/04/2121 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

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

View Accounts

06/02/206 February 2020 31/01/19 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

04/02/204 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MISS RANBIR KAUR TOOR / 11/04/2019

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

01/03/191 March 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

26/01/1826 January 2018 31/01/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MISS RANBIR KAUR TOOR

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/01/1520 January 2015 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