GREGSON THORP CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/12/2329 December 2023 Cessation of Anthony Gregson Thorp as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Change of details for Mr Anthony Gregson Thorp as a person with significant control on 2023-12-29

View Document

07/09/237 September 2023 Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ England to 54 Oakfield Road Ashtead KT21 2rd on 2023-09-07

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

26/04/1926 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GREGSON THORP

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/01/183 January 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 54 OAKFIELD ROAD ASHTEAD SURREY KT21 2RD

View Document

02/10/172 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 12

View Document

02/05/172 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 FIRST GAZETTE

View Document

05/07/165 July 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/04/1526 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ UNITED KINGDOM

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GREGSON THORP / 01/09/2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GREGSON THORP / 20/04/2013

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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