GIL BUSINESS CONSULTING LLP

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

03/11/223 November 2022 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia London W1T 6EB on 2022-11-03

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

25/03/2225 March 2022 Notification of a person with significant control statement

View Document

25/03/2225 March 2022 Cessation of Westmount Limited as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Cessation of Gil Business Consulting Limited as a person with significant control on 2022-03-25

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

13/01/2113 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

23/12/1923 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/02/188 February 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/04/1615 April 2016 ANNUAL RETURN MADE UP TO 14/04/16

View Document

13/01/1613 January 2016 LLP MEMBER APPOINTED MRS MEERA BISWAS

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, LLP MEMBER MEERA BISWAS

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER ANKIT SINGH

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER MUKESH SINGH

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER SHYAM THOTA

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER ANUJ TIWARI

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER AMIT SINHA

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER SULABH AGRAWAL

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER SUPRATIM BISWAS

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER VENKATA CHAVALI

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER BIKRAM CHATTERJEE

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER DEEPAK KUMAR

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER SONIA GUPTA

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER MANEESH MALI

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER BRIJ MOHAN

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER SHASHIDHAR MRUTHYUNJAYA

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER KANNAN MOHAN

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER SATYANARAYANA NARNI

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER JULIAN ORME

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER VINAY SAXENA

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER ROBSON ROCK

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, LLP MEMBER SHIVANI AGRAWAL

View Document

20/04/1520 April 2015 ANNUAL RETURN MADE UP TO 14/04/15

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 180-186 KINGS CROSS ROAD LONDON WC1X 9DE

View Document

17/04/1417 April 2014 ANNUAL RETURN MADE UP TO 14/04/14

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/06/1321 June 2013 LLP MEMBER APPOINTED MR SUPRATIM BISWAS

View Document

14/06/1314 June 2013 ANNUAL RETURN MADE UP TO 14/04/13

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, LLP MEMBER WOODCROFT LIMITED

View Document

29/04/1329 April 2013 CORPORATE LLP MEMBER APPOINTED WESTMOUNT LIMITED

View Document

16/04/1316 April 2013 LLP MEMBER APPOINTED ROBSON ROCK

View Document

20/02/1320 February 2013 LLP MEMBER APPOINTED VENKATA ANAND KUMAR CHAVALI

View Document

24/01/1324 January 2013 SECOND FILING WITH MUD 14/04/12 FOR FORM LLAR01

View Document

14/01/1314 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 LLP MEMBER APPOINTED DEEPAK KUMAR

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED SATYANARAYANA NARNI

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED MRS SONIA GUPTA

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED AMIT KUMAR SINHA

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED KANNAN MOHAN

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED SHIVANI AGRAWAL

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED VINAY SAXENA

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED MR MANEESH MALI

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED SHYAM THOTA

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED BIKRAM CHATTERJEE

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED MR MUKESH KUMAR SINGH

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED SULABH AGRAWAL

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED MR ANKIT SINGH

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED JULIAN ORME

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED SHASHIDHAR MRUTHYUNJAYA

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED BRIJ MOHAN

View Document

22/12/1222 December 2012 LLP MEMBER APPOINTED ANUJ KUMAR TIWARI

View Document

23/07/1223 July 2012 PREVSHO FROM 30/04/2012 TO 05/04/2012

View Document

24/04/1224 April 2012 ANNUAL RETURN MADE UP TO 14/04/12

View Document

19/04/1219 April 2012 CORPORATE LLP MEMBER APPOINTED GIL BUSINESS CONSULTING LIMITED

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, LLP MEMBER BROOKMANOR LIMITED

View Document

23/01/1223 January 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

14/04/1114 April 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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