GROUP ONE CONSULTING LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a members' voluntary winding up

View Document

16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-12-10

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

28/03/2228 March 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-03-28

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM UNIT 1 ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR TAFADZWA MAZIKANA / 25/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TAFADZWA MAZIKANA / 26/09/2017

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TAFADZWA MAZIKANA / 24/09/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ UNITED KINGDOM

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information