GLOBAL CONSULTANCY SERVICES (UK) LIMITED
Company number 08824655
- Company Overview for GLOBAL CONSULTANCY SERVICES (UK) LIMITED (08824655)
- Filing history for GLOBAL CONSULTANCY SERVICES (UK) LIMITED (08824655)
- People for GLOBAL CONSULTANCY SERVICES (UK) LIMITED (08824655)
- More for GLOBAL CONSULTANCY SERVICES (UK) LIMITED (08824655)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
01 Aug 2022 | AD01 | Registered office address changed from 21-27 Milk Street Digbeth Birmingham B5 5TR to 3a Westfield Road Edgbaston Birmingham B15 3XA on 1 August 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
07 Jun 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 May 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
07 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jul 2015 | CH01 | Director's details changed for Syed Javed Olyie on 6 July 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from 111 Hagley Road Edgbaston Birmingham B16 8LB to 21-27 Milk Street Digbeth Birmingham B5 5TR on 6 July 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-04-08
|
|
23 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-23
|