GILBERT ELIOTT CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-08-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 20-22 Wenlock Road London N1 7GU on 2022-02-14

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR ROBERT JOHN HOLGATE

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR INCH

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/12/1831 December 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT HOLGATE

View Document

17/12/1817 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR TREVOR WILLIAM INCH

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLGATE

View Document

12/09/1812 September 2018 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

09/09/189 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM THE OLD STABLE HILL FARM CAMELSDALE ROAD HASLEMERE SURRY GU27 3SG ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 2ND FLOOR 2 LONDON WALL BUILDINGS LONDON EC2M 5PP

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

16/06/1616 June 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

16/06/1616 June 2016 SAIL ADDRESS CREATED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/09/154 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PATTERSON

View Document

19/08/1519 August 2015 COMPANY NAME CHANGED THE GE CLUB LIMITED CERTIFICATE ISSUED ON 19/08/15

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT GOMEZ ALONSO

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELTHAM

View Document

08/01/158 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DISS40 (DISS40(SOAD))

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1231 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR JAMES PATTERSON

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