GAO FEI CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Change of details for Mr John Stewart Morgan as a person with significant control on 2025-01-01

View Document

10/02/2510 February 2025 Change of details for Ms Fei Morgan as a person with significant control on 2025-01-01

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Change of details for Mr John Stewart Morgan as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Ms Fei Morgan as a person with significant control on 2023-03-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-02-28

View Document

27/10/2127 October 2021 Director's details changed for Ms Fei Gao on 2021-10-01

View Document

27/10/2127 October 2021 Change of details for Ms Fei Gao as a person with significant control on 2021-10-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/11/157 November 2015 REGISTERED OFFICE CHANGED ON 07/11/2015 FROM 2 HARVEST ROAD TRUMPINGTON CAMBRIDGE CB2 9PH

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / FEI GAO / 10/12/2008

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / FEI GAO / 01/08/2014

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR JOHN STEWART MORGAN

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 21 HIGHLANDS ROAD BARNET HERTFORDSHIRE EN5 5AA ENGLAND

View Document

02/08/142 August 2014 REGISTERED OFFICE CHANGED ON 02/08/2014 FROM 14 BELL VILLAS PONTELAND NORTHUMBERLAND NE20 9BE

View Document

20/04/1420 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/03/149 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/11/139 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/03/1311 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/04/122 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/04/1128 April 2011 SECRETARY APPOINTED MR ANDREW MORGAN

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 21 HIGHLANDS ROAD BARNET HERTS EN5 5AA

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY HELEN TORBE

View Document

06/03/116 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

27/11/1027 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FEI GAO / 01/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 COMPANY NAME CHANGED ANESIS CONSULTING LTD CERTIFICATE ISSUED ON 06/10/08

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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