GURSEL CONSULTANCY LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

18/06/2418 June 2024 Change of details for Ms Asli Gursel as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Ms Asli Gursel on 2024-06-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from 163 Cromwell Road Flat 13 London SW5 0SQ England to 24a Talbot Road London W2 5LJ on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Ms Asli Gursel on 2023-06-19

View Document

19/06/2319 June 2023 Change of details for Ms Asli Gursel as a person with significant control on 2023-06-19

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

07/05/217 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

02/11/192 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MS ASLI GURSEL / 15/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ASLI GURSEL / 15/05/2018

View Document

02/05/182 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

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

View Accounts

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 47 THAXTED COURT 2 MURRAY GROVE LONDON N1 7QQ ENGLAND

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 47 THAXTED COURT 2 MURRAY GROVE LONDON N1 7QQ ENGLAND

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 36 RADNOR MEWS LONDON W2 2SA ENGLAND

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ASLI GURSEL / 12/06/2017

View Document

05/06/175 June 2017 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