Advanced company searchLink opens in new window

GARMOYLE CONSULTING LIMITED

Company number 07138397

Filter by category

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)
01 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
29 Aug 2023 AA Micro company accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
18 Jan 2023 PSC04 Change of details for Viscount Hugh Sebastian Garmoyle as a person with significant control on 18 March 2021
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Aug 2022 PSC04 Change of details for Viscount Hugh Sebastian Garmoyle as a person with significant control on 18 March 2021
09 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 27 January 2022
08 Aug 2022 PSC07 Cessation of Juliet Frances Jean Garmoyle as a person with significant control on 18 March 2021
03 Mar 2022 PSC04 Change of details for Viscountess Juliet Frances Jean Garmoyle as a person with significant control on 2 March 2022
03 Mar 2022 PSC04 Change of details for Viscount Hugh Sebastian Garmoyle as a person with significant control on 2 March 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 09/08/2022
21 Oct 2021 AA Micro company accounts made up to 31 December 2020
05 Oct 2021 PSC04 Change of details for Viscountess Juliet Frances Jean Garmoyle as a person with significant control on 1 October 2021
05 Oct 2021 PSC04 Change of details for Viscount Hugh Sebastian Garmoyle as a person with significant control on 1 October 2021
05 Oct 2021 CH01 Director's details changed for Viscount Hugh Sebastian Garmoyle on 1 October 2021
18 Feb 2021 AD01 Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021
08 Feb 2021 AD01 Registered office address changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016