GILMORE CONSULTANCY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
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 |
06/06/246 June 2024 | Change of details for Mr Robert Mercer as a person with significant control on 2024-06-06 |
06/06/246 June 2024 | Change of details for Mrs Joanna Ludgate as a person with significant control on 2024-06-06 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-09-30 |
29/02/2429 February 2024 | Director's details changed for Mrs Joanna Ludgate on 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for Keith Jeremy Randall Nethercot on 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for Mr Robert John Graham Mercer on 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for Mr Andrew Patrick Hurst on 2024-02-29 |
17/10/2317 October 2023 | Termination of appointment of Peter Anthony Cattell as a director on 2023-10-16 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
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 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
01/02/221 February 2022 | Appointment of Mrs Debra Hill as a secretary on 2022-02-01 |
01/02/221 February 2022 | Termination of appointment of Christopher Rohan Delacombe as a secretary on 2022-01-31 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
12/07/2112 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
15/06/2115 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
08/06/218 June 2021 | CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/07/2022 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JEREMY RANDALL NETHERCOT / 20/07/2020 |
21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK HURST / 20/07/2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
28/05/2028 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
11/06/1911 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CESSATION OF WENDOVER INVESTMENTS LIMITED AS A PSC |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS JOANNA LUDGATE / 01/09/2017 |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LUDGATE / 01/09/2017 |
13/07/1813 July 2018 | SAIL ADDRESS CREATED |
02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 1 HEATHER WAY CHOBHAM SURREY GU24 8RA |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
11/05/1811 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | DIRECTOR APPOINTED MR PETER ANTHONY CATTELL |
24/11/1724 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GRAHAM MERCER / 24/11/2017 |
24/11/1724 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MERCER / 24/11/2017 |
24/11/1724 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS JOANNA LUDGATE / 24/11/2017 |
24/11/1724 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LUDGATE / 24/11/2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LUDGATE |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDOVER INVESTMENTS LIMITED |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MERCER |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LUDGATE / 21/12/2016 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GRAHAM MERCER / 21/12/2016 |
01/12/161 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JEREMY RANDALL NETHERCOT / 01/11/2016 |
01/12/161 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK HURST / 01/11/2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/06/1616 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
16/06/1516 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/02/156 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058365690003 |
08/01/158 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058365690002 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
12/06/1412 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
24/07/1324 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/06/1228 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
28/06/1228 June 2012 | DIRECTOR APPOINTED ROBERT MERCER |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA HELEN MERCER / 08/02/2012 |
16/06/1116 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
07/06/107 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 443 STROUDE ROAD VIRGINIA WATER SURREY GU25 4BU |
15/07/0915 July 2009 | 30/09/08 TOTAL EXEMPTION FULL |
10/06/0910 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MERCER / 25/09/2008 |
02/07/082 July 2008 | NC INC ALREADY ADJUSTED 26/06/08 |
02/07/082 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/07/082 July 2008 | ADOPT ARTICLES 26/06/2008 |
06/06/086 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MERCER / 23/05/2008 |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
29/11/0729 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0718 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 |
12/07/0612 July 2006 | NEW DIRECTOR APPOINTED |
12/07/0612 July 2006 | NEW SECRETARY APPOINTED |
12/07/0612 July 2006 | SECRETARY RESIGNED |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 10B STADIUM STREET LONDON SW10 0PT |
12/07/0612 July 2006 | NEW DIRECTOR APPOINTED |
05/06/065 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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