GPD CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-08 with updates |
18/03/2518 March 2025 | Second filing of Confirmation Statement dated 2023-03-15 |
18/03/2518 March 2025 | Second filing of Confirmation Statement dated 2017-03-08 |
18/03/2518 March 2025 | Second filing of Confirmation Statement dated 2018-03-08 |
18/03/2518 March 2025 | Second filing of Confirmation Statement dated 2019-03-08 |
18/03/2518 March 2025 | Second filing of Confirmation Statement dated 2020-03-08 |
18/03/2518 March 2025 | Second filing of Confirmation Statement dated 2022-03-08 |
18/03/2518 March 2025 | Second filing of Confirmation Statement dated 2024-03-08 |
18/03/2518 March 2025 | Second filing of Confirmation Statement dated 2021-03-08 |
30/07/2430 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Change of details for Mr Graham Patrick Duddy as a person with significant control on 2016-07-01 |
08/03/248 March 2024 | Registered office address changed from C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-03-08 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
08/03/248 March 2024 | Change of details for Miss Sara Leigh Austin as a person with significant control on 2016-07-01 |
14/08/2314 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
31/12/2231 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-21 |
07/04/227 April 2022 | Registered office address changed from 6 Colville Walk Banbury Oxfordshire OX16 3NF to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-04-07 |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
08/03/228 March 2022 | Confirmation statement made on 2022-03-08 with no updates |
31/03/2131 March 2021 | Confirmation statement made on 2021-03-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2017 March 2020 | Confirmation statement made on 2020-03-08 with no updates |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | Confirmation statement made on 2019-03-08 with no updates |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | Confirmation statement made on 2018-03-08 with no updates |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | Confirmation statement made on 2017-03-08 with updates |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/03/1613 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARA LEIGH AUSTIN / 12/10/2009 |
22/04/1022 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PATRICK DUDDY / 12/10/2009 |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 1 FRASER CLOSE BANBURY OXFORDSHIRE OX16 5QW |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
19/03/0719 March 2007 | DIRECTOR RESIGNED |
19/03/0719 March 2007 | SECRETARY RESIGNED |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | NEW SECRETARY APPOINTED |
08/03/078 March 2007 | 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