GAVIN JOHN 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
24/03/2524 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

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

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

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

View Accounts

29/01/2129 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

24/01/2024 January 2020 28/02/19 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

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

View Accounts

05/02/195 February 2019 28/02/18 UNAUDITED ABRIDGED

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN DANIEL JOHN / 01/02/2019

View Document

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

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DANIEL JOHN / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DANIEL JOHN / 01/02/2019

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

21/03/1621 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 FIRST GAZETTE

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

25/03/1525 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

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

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

07/03/147 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

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

View Accounts

06/03/136 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

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

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DANIEL JOHN / 01/01/2011

View Document

19/04/1119 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

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

View Document

23/02/1023 February 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