GREGORY DAKAD CONSULTING LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Declaration of solvency

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

06/01/256 January 2025 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2025-01-06

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-30

View Document

15/10/2415 October 2024 Change of details for Mr Gregory Dakad as a person with significant control on 2024-10-14

View Document

15/10/2415 October 2024 Director's details changed for Mr Gregory Dakad on 2024-10-14

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

26/07/2326 July 2023 Director's details changed for Mr Gregory Dakad on 2023-07-25

View Document

26/07/2326 July 2023 Change of details for Mr Gregory Dakad as a person with significant control on 2023-07-25

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR GREGORY DAKAD / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAKAD / 01/07/2020

View Document

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

View Accounts

18/03/2018 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/09/1927 September 2019 CURRSHO FROM 31/12/2018 TO 31/03/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAKAD / 01/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY DAKAD / 01/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

14/02/1814 February 2018 CURRSHO FROM 28/02/2019 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