GRANT PEARSON BROWN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

06/12/246 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Register inspection address has been changed from 4 Bloomsbury Square, London Bloomsbury Square London WC1A 2RP England to 10 Bloomsbury Way Bloomsbury Way London WC1A 2SL

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

25/12/2125 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

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

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM BEECH COTTAGE LONDON ROAD HARTLEY WINTNEY HAMPSHIRE RG27 9RN

View Document

04/05/164 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 SAIL ADDRESS CHANGED FROM: 7 JOHN STREET LONDON WC1N 2ES ENGLAND

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIM FARISH

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 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

View Document

09/05/119 May 2011 SAIL ADDRESS CHANGED FROM: 37 GREAT QUEEN STREET LONDON WC2B 5AA ENGLAND

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CLARKE PEARSON / 03/05/2010

View Document

03/05/103 May 2010 SAIL ADDRESS CREATED

View Document

03/05/103 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN MURRAY GILMOUR PEARSON / 03/05/2010

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR TIMOTHY PAUL ALEXANDER FARISH

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 37 GREAT QUEEN STREET LONDON WC2B 5AA

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 COMPANY NAME CHANGED GPB UK LIMITED CERTIFICATE ISSUED ON 10/11/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 08/03/03; NO CHANGE OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: HOGARTH HOUSE 34 PARADISE ROAD RICHMOND SURREY TW9 1SE

View Document

26/03/0226 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 S366A DISP HOLDING AGM 08/03/01

View Document

15/03/0115 March 2001 S386 DIS APP AUDS 08/03/01

View Document

08/03/018 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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