GAVIN JOHN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
02/05/232 May 2023 | Registered office address changed from 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England to 2 Parc Howard Avenue Llanelli Camarthenshire SA15 3JY on 2023-05-02 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/01/2129 January 2021 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
24/01/2024 January 2020 | 28/02/19 UNAUDITED ABRIDGED |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | 28/02/18 UNAUDITED ABRIDGED |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / MR GAVIN DANIEL JOHN / 01/02/2019 |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DANIEL JOHN / 01/02/2019 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DANIEL JOHN / 01/02/2019 |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
18/02/1718 February 2017 | DISS40 (DISS40(SOAD)) |
07/02/177 February 2017 | FIRST GAZETTE |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
22/03/1622 March 2016 | DISS40 (DISS40(SOAD)) |
21/03/1621 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
02/02/162 February 2016 | FIRST GAZETTE |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
28/03/1528 March 2015 | DISS40 (DISS40(SOAD)) |
25/03/1525 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
03/03/153 March 2015 | FIRST GAZETTE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
08/03/148 March 2014 | DISS40 (DISS40(SOAD)) |
07/03/147 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
04/03/144 March 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/03/136 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/03/1212 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DANIEL JOHN / 01/01/2011 |
19/04/1119 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM |
23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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