GEORGE HENRY 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
09/09/259 September 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 14 Crackthorne Drive Rugby CV23 0GL on 2025-09-09

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

21/03/2521 March 2025 Change of details for Mr Gabriel Oluwaseun Davies as a person with significant control on 2025-01-01

View Document

21/03/2521 March 2025 Director's details changed for Mr Gabriel Oluwaseun Davies on 2025-01-01

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL OLUWASEUN DAVIES / 09/12/2019

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR GABRIEL OLUWASEUN DAVIES / 09/12/2019

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR GABRIEL OLUWASEUN DAVIES / 25/03/2019

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/02/1919 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM FLAT 2 HOLMLEA COURT 12 CHATSWORTH ROAD CROYDON CR0 1HA UNITED KINGDOM

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SLICK & SMART LTD


  • 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