GZL 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
14/12/2414 December 2024 Micro company accounts made up to 2024-08-31

View Document

05/12/245 December 2024 Director's details changed for Miss Gemma Zoe Louise Hall on 2024-12-05

View Document

05/12/245 December 2024 Change of details for Miss Gemma Zoe Louise Hall as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE United Kingdom to 265 Kings Road Old Trafford Manchester M16 0JD on 2024-12-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

29/05/2429 May 2024 Director's details changed for Miss Gemma Zoe Louise Hall on 2024-05-29

View Document

29/05/2429 May 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Miss Gemma Zoe Louise Hall as a person with significant control on 2024-05-29

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/08/2319 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

18/09/2218 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA ZOE LOUISE HALL / 29/04/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MISS GEMMA ZOE LOUISE HALL / 29/04/2019

View Document

05/05/195 May 2019 SECRETARY APPOINTED MS BERYL KIRK

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MISS GEMMA ZOE LOUISE HALL / 15/03/2019

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

24/02/1824 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 16 WINWOOD ROAD MANCHESTER M20 5PE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN

View Document

26/09/1526 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

26/09/1526 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA ZOE LOUISE HALL / 26/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH UNITED KINGDOM

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA ZOE LOUISE HALL / 16/09/2013

View Document

07/09/137 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/11/128 November 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA ZOE LOUISE HALL / 18/09/2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O SJD ACCOUNTNACY 1200 CENTURY WAY, THORPE PARK BUSINESS PARK, COLTON LEEDS LS15 8ZA UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED JIM JAM G LIMITED CERTIFICATE ISSUED ON 12/07/11

View Document

05/07/115 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 7 PEACOCK GREEN MORLEY LEEDS LS27 8GY UNITED KINGDOM

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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