NICK GIBBONS CONSULTANCY LIMITED

Company Documents

DateDescription
11/02/2211 February 2022 Registered office address changed from 1 Union Court Richmond TW9 1AA England to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 2022-02-11

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

20/01/2220 January 2022 Application to strike the company off the register

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

14/04/2114 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM FOURTH FLOOR 18-20 HILL RISE RICHMOND SURREY TW10 6UA ENGLAND

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/01/2025 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD GIBBONS / 08/05/2019

View Document

09/01/199 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

08/01/188 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS EDWARD GIBBONS

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYNA POLD

View Document

26/11/1626 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD GIBBONS / 30/09/2015

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM GRAND PRIX HOUSE, 3RD FLOOR 102 - 104 SHEEN ROAD RICHMOND TW9 1UF ENGLAND

View Document

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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