GENERALCONSULT LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.08969930
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

GENERALCONSULT LIMITED is an active private limited company with number 08969930. It was incorporated 10 years, 3 months, 2 days ago, on 01 April 2014. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mr Oluwafemi Samuel Kumuyi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-14

Old address: Kemp House 152 -160 City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-27

Psc name: Mr Oluwafemi Samuel Kumuyi

Documents

View document PDF

Change person director company with change date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-27

Officer name: Mr Oluwafemi Samuel Kumuyi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Change date: 2020-05-27

Old address: International House 12 Constance Street London E16 2DQ England

New address: Kemp House 152 -160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-29

Psc name: Mr Oluwafemi Samuel Kumuyi

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mr Oluwafemi Samuel Kumuyi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

Old address: 34 New House 67-68 Hatton Garden London EC1N 8JY England

New address: International House 12 Constance Street London E16 2DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oluwafemi Samuel Kumuyi

Notification date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-05

Officer name: Mr Oluwafemi Samuel Kumuyi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2016

Action Date: 02 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-02

Old address: 200 Frobisher Road Erith Kent DA8 2PT

New address: 34 New House 67-68 Hatton Garden London EC1N 8JY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rotimi Opeyemi Aderibigbe

Termination date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adewale Agbana

Termination date: 2016-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rotimi Opeyemi Aderibigbe

Appointment date: 2015-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2015

Action Date: 30 May 2015

Category: Address

Type: AD01

Change date: 2015-05-30

Old address: 22 Sewell Close Chafford Hundred Grays Essex RM16 6BT England

New address: 200 Frobisher Road Erith Kent DA8 2PT

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluwafemi Samuel Kumuyi

Appointment date: 2015-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 258 Sunset Court Navestock Avenue Woodford IG8 7BE United Kingdom

New address: 22 Sewell Close Chafford Hundred Grays Essex RM16 6BT

Documents

View document PDF

Incorporation company

Date: 01 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPASS CULTURE AND EDUCATION LTD.

MANAGEMENT HOUSE,WATFORD,WD17 2QA

Number:09024815
Status:ACTIVE
Category:Private Limited Company

GWJ SERVICES LTD

PO BOX 24109 PO BOX 24109,EDINBURGH,EH7 9EU

Number:SC449158
Status:ACTIVE
Category:Private Limited Company

KHAN BROTHER HALAL MEAT LTD

158 MARSTON AVENUE,ESSEX,RM10 7LP

Number:11160287
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON ROAD MAIDSTONE LIMITED

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:11641883
Status:ACTIVE
Category:Private Limited Company

MG MEASUREMENT SERVICES LTD

SENTOSA LODGE SINCLAIRHILLS,FRASERBURGH,AB43 7AL

Number:SC597932
Status:ACTIVE
Category:Private Limited Company

MK SHEETING AND CLADDING LTD

1 OAKLEA ROAD,LEEDS,LS15 4BQ

Number:06440688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source