THE GILROY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewChange of share class name or designation

View Document

15/07/2515 July 2025 NewParticulars of variation of rights attached to shares

View Document

15/07/2515 July 2025 NewParticulars of variation of rights attached to shares

View Document

15/07/2515 July 2025 NewChange of share class name or designation

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

21/09/2221 September 2022 Registered office address changed from The Phoenix Yard 5 - 9 Upper Brown Street Leicester LE1 5TE England to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Timothy Mark Emmony on 2022-09-17

View Document

21/09/2221 September 2022 Director's details changed for Mrs Natasha Kiri Harris on 2022-09-21

View Document

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

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/11/2130 November 2021 Registered office address changed from The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE England to The Phoenix Yard 5 - 9 Upper Brown Street Leicester LE1 5TE on 2021-11-30

View Document

17/11/2117 November 2021 Registered office address changed from The Phoenix Yard Upper Brown Street Leicester Leicestershire LE1 5TE United Kingdom to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 2021-11-17

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

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

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA KIRI HARRIS / 17/09/2019

View Document

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

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MARK EMMONY / 17/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK EMMONY / 17/09/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

18/09/1518 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK / 18/09/2015

View Document

18/09/1518 September 2015 18/09/15 STATEMENT OF CAPITAL GBP 100

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