Advanced company searchLink opens in new window

GLOBAL CONSULTANCY SERVICES (UK) LIMITED

Company number 08824655

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
23 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-23
  • GBP 1