GRANT PEARSON BROWN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
06/12/246 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/11/2315 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
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 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/12/2125 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/11/1624 November 2016 | REGISTERED OFFICE CHANGED ON 24/11/2016 FROM BEECH COTTAGE LONDON ROAD HARTLEY WINTNEY HAMPSHIRE RG27 9RN |
04/05/164 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | SAIL ADDRESS CHANGED FROM: 7 JOHN STREET LONDON WC1N 2ES ENGLAND |
07/05/147 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
04/05/124 May 2012 | APPOINTMENT TERMINATED, DIRECTOR TIM FARISH |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
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 |
09/05/119 May 2011 | SAIL ADDRESS CHANGED FROM: 37 GREAT QUEEN STREET LONDON WC2B 5AA ENGLAND |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CLARKE PEARSON / 03/05/2010 |
03/05/103 May 2010 | SAIL ADDRESS CREATED |
03/05/103 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EWAN MURRAY GILMOUR PEARSON / 03/05/2010 |
24/03/1024 March 2010 | DIRECTOR APPOINTED MR TIMOTHY PAUL ALEXANDER FARISH |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | LOCATION OF REGISTER OF MEMBERS |
29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 37 GREAT QUEEN STREET LONDON WC2B 5AA |
29/05/0929 May 2009 | LOCATION OF DEBENTURE REGISTER |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/05/074 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/11/0518 November 2005 | DIRECTOR RESIGNED |
18/11/0518 November 2005 | DIRECTOR RESIGNED |
13/06/0513 June 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/11/0310 November 2003 | COMPANY NAME CHANGED GPB UK LIMITED CERTIFICATE ISSUED ON 10/11/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 08/03/03; NO CHANGE OF MEMBERS |
30/12/0230 December 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
14/11/0214 November 2002 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: HOGARTH HOUSE 34 PARADISE ROAD RICHMOND SURREY TW9 1SE |
26/03/0226 March 2002 | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS |
06/08/016 August 2001 | DIRECTOR'S PARTICULARS CHANGED |
09/07/019 July 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/03/0115 March 2001 | SECRETARY RESIGNED |
15/03/0115 March 2001 | S366A DISP HOLDING AGM 08/03/01 |
15/03/0115 March 2001 | S386 DIS APP AUDS 08/03/01 |
08/03/018 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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