GOVERNANCE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
01/03/251 March 2025 | Registered office address changed from 9 Corbets Tey Road Upminster Essex RM14 2AP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-03-01 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
29/02/2429 February 2024 | Registered office address changed from 36 Walden Avenue Rainham RM13 8DU United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-02-29 |
07/10/237 October 2023 | Confirmation statement made on 2023-09-12 with no updates |
19/05/2319 May 2023 | Director's details changed for Ms Nyasha Sibusisiwe Mapuranga on 2023-05-19 |
19/05/2319 May 2023 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 36 Walden Avenue Rainham RM13 8DU on 2023-05-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-12 with no updates |
05/05/225 May 2022 | Registered office address changed from 19 Pond Way Wymondham NR18 0XD England to 71-75 Shelton Street London WC2H 9JQ on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS NYASHA SIBUSISIWE MAPURANGA / 27/07/2020 |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MS NYASHA SIBUSISIWE MAPURANGA / 27/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
28/02/2028 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | DISS40 (DISS40(SOAD)) |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
03/12/193 December 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
06/10/176 October 2017 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 2ND FLOOR 43 BROOMFIELD RD BROOMFIELD ROAD CHELMSFORD CM1 1SY |
29/06/1729 June 2017 | PREVEXT FROM 30/09/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS NYASHA SIBUSISIWE MAPURANGA / 01/02/2016 |
15/12/1515 December 2015 | DISS40 (DISS40(SOAD)) |
15/12/1515 December 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
08/12/158 December 2015 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/09/1428 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/10/138 October 2013 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 5 PRIMULA COURT PRIMROSE HILL CHELMSFORD CM1 2FZ ENGLAND |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS NYASHA SIBUSISIWE MAPURANGA / 01/10/2013 |
08/10/138 October 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/10/1225 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
12/09/1112 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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