GORDON AND THOMPSON LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

03/03/253 March 2025 Termination of appointment of Fadeke Florence Oralusi as a director on 2025-03-01

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Appointment of Mrs Helen Newton as a director on 2024-10-14

View Document

02/08/242 August 2024 Termination of appointment of Folake Margaret Coker as a director on 2024-08-02

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/03/2426 March 2024 Termination of appointment of Charles Chuks Ofulue as a director on 2024-03-26

View Document

26/02/2426 February 2024 Termination of appointment of Fadeke Oralusi as a director on 2024-02-20

View Document

25/09/2325 September 2023 Appointment of Ms Folake Margaret Coker as a director on 2023-09-25

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

25/09/2325 September 2023 Appointment of Mr Charles Chuks Ofulue as a director on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mrs Fadeke Oralusi as a director on 2023-09-25

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Cessation of Charles Ofulue as a person with significant control on 2022-12-09

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

06/10/216 October 2021 Termination of appointment of Charles Ofulue as a director on 2021-10-06

View Document

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

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM FIRST FLOOR 15 PLUMSTEAD ROAD LONDON SE18 7BZ ENGLAND

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

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

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR OGUGUA EBUZOEME

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM FIRST FLOOR 1C WOOLWICH NEW ROAD LONDON SE18 6EX ENGLAND

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES OFULUE

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / RAPHAEL NEWTON / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR CHARLES OFULUE

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 3 BARNEY CLOSE LONDON SE7 8ST ENGLAND

View Document

20/02/1820 February 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN NEWTON / 19/02/2018

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN NEWTON

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR RAPHAEL NEWTON

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR OGUGUA ANIERE EBUZOEME

View Document

12/01/1812 January 2018 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