- Company Overview for GARMOYLE CONSULTING LIMITED (07138397)
- Filing history for GARMOYLE CONSULTING LIMITED (07138397)
- People for GARMOYLE CONSULTING LIMITED (07138397)
- More for GARMOYLE CONSULTING LIMITED (07138397)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
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
|
|
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 |