Advanced company searchLink opens in new window

GEORGE HENRY CONSULTING LIMITED

Company number 10663971

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)
21 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Jun 2022 AD01 Registered office address changed from First Floor, Telecom House 125 -135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 15 June 2022
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
11 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 31 March 2019
17 Feb 2020 CH01 Director's details changed for Mr Gabriel Oluwaseun Davies on 9 December 2019
17 Feb 2020 PSC04 Change of details for Mr Gabriel Oluwaseun Davies as a person with significant control on 9 December 2019
25 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
25 Mar 2019 PSC04 Change of details for Mr Gabriel Oluwaseun Davies as a person with significant control on 25 March 2019
22 Feb 2019 AA Micro company accounts made up to 31 March 2018
19 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
08 May 2017 AD01 Registered office address changed from Flat 2 Holmlea Court 12 Chatsworth Road Croydon CR0 1HA United Kingdom to First Floor, Telecom House 125 -135 Preston Road Brighton BN1 6AF on 8 May 2017
10 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted