Company NameG&D Solicitors Limited
DirectorSuman Dahiya
Company StatusActive
Company Number09076353
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMrs Suman Dahiya
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit A, Alpha House Peacock Street
Gravesend
DA12 1DW

Contact

Telephone020 84248125
Telephone regionLondon

Location

Registered Address202 Harrow View
Harrow
HA1 4TN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

20 July 2023Confirmation statement made on 9 June 2023 with updates (5 pages)
2 March 2023Previous accounting period extended from 28 September 2022 to 28 February 2023 (1 page)
2 March 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
27 June 2022Confirmation statement made on 9 June 2022 with updates (5 pages)
16 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
19 July 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
12 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 February 2020Registered office address changed from 5 Masons Avenue Harrow Middlesex HA3 5AH to 202 Harrow View Harrow HA1 4TN on 10 February 2020 (1 page)
20 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 June 2018Confirmation statement made on 9 June 2018 with updates (5 pages)
18 June 2018Notification of Suman Dahiya as a person with significant control on 6 April 2016 (2 pages)
21 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
12 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
2 June 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 March 2016Current accounting period shortened from 30 June 2015 to 30 September 2014 (1 page)
9 March 2016Current accounting period shortened from 30 June 2015 to 30 September 2014 (1 page)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
9 September 2014Registered office address changed from Unit a, Alpha House Peacock Street Gravesend DA12 1DW England to 5 Masons Avenue Harrow Middlesex HA3 5AH on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Unit a, Alpha House Peacock Street Gravesend DA12 1DW England to 5 Masons Avenue Harrow Middlesex HA3 5AH on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Unit a, Alpha House Peacock Street Gravesend DA12 1DW England to 5 Masons Avenue Harrow Middlesex HA3 5AH on 9 September 2014 (1 page)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
(24 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
(24 pages)