GILMORE CONSULTANCY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

07/06/247 June 2024 Register inspection address has been changed from Bridge Studios Wandsworth Bridge Road London SW6 2TZ England to 1 Castle Court Brewhouse Lane London SW15 2JJ

View Document

06/06/246 June 2024 Change of details for Mr Robert Mercer as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Change of details for Mrs Joanna Ludgate as a person with significant control on 2024-06-06

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/02/2429 February 2024 Director's details changed for Mrs Joanna Ludgate on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Keith Jeremy Randall Nethercot on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Robert John Graham Mercer on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Andrew Patrick Hurst on 2024-02-29

View Document

17/10/2317 October 2023 Termination of appointment of Peter Anthony Cattell as a director on 2023-10-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from Bridge Studios 318-326 Wandsworth Bridge Road London SW6 2TZ United Kingdom to 1 Castle Court Brewhouse Lane Putney London SW15 2JJ on 2023-03-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to Bridge Studios Wandsworth Bridge Road London SW6 2TZ

View Document

01/02/221 February 2022 Appointment of Mrs Debra Hill as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Christopher Rohan Delacombe as a secretary on 2022-01-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JEREMY RANDALL NETHERCOT / 20/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK HURST / 20/07/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CESSATION OF WENDOVER INVESTMENTS LIMITED AS A PSC

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNA LUDGATE / 01/09/2017

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LUDGATE / 01/09/2017

View Document

13/07/1813 July 2018 SAIL ADDRESS CREATED

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 1 HEATHER WAY CHOBHAM SURREY GU24 8RA

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR PETER ANTHONY CATTELL

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GRAHAM MERCER / 24/11/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT MERCER / 24/11/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JOANNA LUDGATE / 24/11/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LUDGATE / 24/11/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LUDGATE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDOVER INVESTMENTS LIMITED

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MERCER

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LUDGATE / 21/12/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GRAHAM MERCER / 21/12/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JEREMY RANDALL NETHERCOT / 01/11/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK HURST / 01/11/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1616 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058365690003

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058365690002

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/06/1228 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED ROBERT MERCER

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA HELEN MERCER / 08/02/2012

View Document

16/06/1116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 443 STROUDE ROAD VIRGINIA WATER SURREY GU25 4BU

View Document

15/07/0915 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MERCER / 25/09/2008

View Document

02/07/082 July 2008 NC INC ALREADY ADJUSTED 26/06/08

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/082 July 2008 ADOPT ARTICLES 26/06/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MERCER / 23/05/2008

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 10B STADIUM STREET LONDON SW10 0PT

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 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