About

Registered Number: 05956136
Date of Incorporation: 04/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 49 Streatham Road, Mitcham, CR4 2AD,

 

Gpd Consulting Ltd was founded on 04 October 2006 and has its registered office in Mitcham, it has a status of "Active". There is one director listed as Ar Trustees Limited for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AR TRUSTEES LIMITED 31 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 18 December 2019
AA - Annual Accounts 02 April 2019
AD01 - Change of registered office address 13 March 2019
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 15 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 13 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 15 January 2015
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 31 December 2013
TM02 - Termination of appointment of secretary 31 December 2013
AP04 - Appointment of corporate secretary 31 December 2013
AD01 - Change of registered office address 28 December 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 11 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH04 - Change of particulars for corporate secretary 04 December 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 24 August 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
CERTNM - Change of name certificate 27 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
225 - Change of Accounting Reference Date 26 March 2007
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.