Advanced company searchLink opens in new window

GE CONSULTS LTD

Company number 10767383

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)
03 Apr 2024 AA Micro company accounts made up to 30 June 2023
21 Feb 2024 AD01 Registered office address changed from 12 Brewster Close Medbourne Milton Keynes MK5 6FX England to 40 Countess Road Medbourne Northampton Northamptonshire NN5 7DY on 21 February 2024
04 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
28 May 2023 AA Micro company accounts made up to 30 June 2022
09 Jan 2023 CERTNM Company name changed ge consult LTD\certificate issued on 09/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
13 Jul 2022 AA Micro company accounts made up to 30 June 2021
12 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
06 Apr 2022 CERTNM Company name changed great expressions LTD\certificate issued on 06/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
22 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
12 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
15 Dec 2020 AD01 Registered office address changed from 12 12 Brewster Close Medbourne Milton Keynes MK5 6FX England to 12 Brewster Close Medbourne Milton Keynes MK5 6FX on 15 December 2020
07 Dec 2020 AD01 Registered office address changed from 224 Queensway Bletchley Milton Keynes MK2 2SZ United Kingdom to 12 12 Brewster Close Medbourne Milton Keynes MK5 6FX on 7 December 2020
08 Jul 2020 AA Micro company accounts made up to 30 June 2020
08 Jul 2020 AA01 Previous accounting period shortened from 31 May 2021 to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
09 Jun 2020 PSC01 Notification of Abraham Great as a person with significant control on 2 January 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 AP01 Appointment of Mr Abraham Great as a director on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 224 Queensway Bletchley Milton Keynes MK2 2SZ on 9 June 2020
09 Jun 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Michael Duke as a director on 9 June 2020
31 May 2020 AA Accounts for a dormant company made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
04 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates