GOVERNANCE STRATEGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/08/2512 August 2025 NewRegistered office address changed from 88 Henshaw Street London SE17 1PD United Kingdom to 66 Henshaw Street London SE17 1PD on 2025-08-12

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Michael Edward Hatchard on 2025-04-01

View Document

05/08/255 August 2025 NewDirector's details changed for Mrs Anna Newsam Hatchard on 2025-04-01

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

05/08/255 August 2025 NewChange of details for Mr Michael Edward Hatchard as a person with significant control on 2025-04-01

View Document

26/03/2526 March 2025 Registered office address changed from 14 North View Wimbledon London SW19 4UJ United Kingdom to 88 Henshaw Street London SE17 1PD on 2025-03-26

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Appointment of Mrs Anna Newsam Hatchard as a director on 2024-07-24

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

15/01/2415 January 2024 Register(s) moved to registered office address 14 North View Wimbledon London SW19 4UJ

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2020-11-09

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 COMPANY NAME CHANGED MICHAEL HATCHARD CONSULTING LIMITED CERTIFICATE ISSUED ON 16/04/19

View Document

07/02/197 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/02/197 February 2019 SAIL ADDRESS CREATED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/1831 January 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

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