GFM CONSULTANCY LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Registered office address changed from Flat 2 320 Hook Road Chessington KT9 1NY England to 44 Armadale Road Woking GU21 3LB on 2025-02-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

08/07/248 July 2024 Current accounting period extended from 2024-10-29 to 2024-12-31

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/07/2330 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-10-14 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/10/2230 October 2022 Current accounting period shortened from 2021-10-31 to 2021-10-30

View Document

18/02/2218 February 2022 Registered office address changed from Trident Court 1 Oakcroft Road Chessington KT9 1BD England to Flat 2 320 Hook Road Chessington KT9 1NY on 2022-02-18

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

03/08/213 August 2021 Registered office address changed from Chessington Business Centre Cox Lane Suite 39a Chessington KT9 1SD England to Trident Court 1 Oakcroft Road Chessington KT9 1BD on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Rizwan Shahad on 2021-08-02

View Document

05/07/215 July 2021 PSC'S CHANGE OF PARTICULARS / MR RIZWAN SHAHAD / 01/07/2021

View Document

05/07/215 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN SHAHAD / 01/07/2021

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM FLAT 3 PARK HOUSE PARK LANE CROYDON CR0 1JG ENGLAND

View Document

07/11/207 November 2020 REGISTERED OFFICE CHANGED ON 07/11/2020 FROM 134-136 WHITEHORSE ROAD CROYDON CR0 2LA ENGLAND

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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