GLOSSOP MALLARD CONSULTING LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/01/2421 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH MALLARD / 02/02/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE GLOSSOP / 02/02/2016

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JUNE PARKER / 03/02/2016

View Document

14/12/1514 December 2015 COMPANY NAME CHANGED GLOMAL CONSULTANTS LTD CERTIFICATE ISSUED ON 14/12/15

View Document

13/12/1513 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

30/12/1230 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

31/12/1131 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

23/03/1023 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

09/01/109 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH MALLARD / 09/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE GLOSSOP / 09/01/2010

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/093 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 COMPANY NAME CHANGED GLOMAL CONULTANTS LIMITED CERTIFICATE ISSUED ON 26/08/04

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED IAN AND JANE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 17/08/04

View Document

01/04/041 April 2004 COMPANY NAME CHANGED GLOSSOP MALLARD CONSULTING LIMIT ED CERTIFICATE ISSUED ON 01/04/04

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: C/O C W FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 30/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/03/99

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: WYETH HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: CLARENDON HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DX

View Document

13/01/0013 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/03/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: CHERTON MILL NEAR ALRESFORD HAMPSHIRE SO24 0NG

View Document

29/12/9729 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95 FROM: 12 HOME CLOSE UPPER WIELD ALRESFORD HAMPSHIRE SO24 9RR

View Document

04/01/954 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/12/9413 December 1994 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