CORNFORTH CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

20/05/2520 May 2025 Registered office address changed from Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LY United Kingdom to 5 Hazelgrove Road Haywards Heath RH16 3PH on 2025-05-20

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 1-2 Craven Road London W5 2UA England to Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LY on 2022-02-21

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK GU30 7DW

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/08/157 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM HUNTERS GRAYSHOTT HINDHEAD SURREY GU26 6DL UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH PRINGLE

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH MARIA PRINGLE / 24/07/2013

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 DIRECTOR APPOINTED MS SUSANNAH MARIA PRINGLE

View Document

28/01/1328 January 2013 23/07/12 STATEMENT OF CAPITAL GBP 2

View Document

06/12/126 December 2012 COMPANY NAME CHANGED CONFORTH CONSULTING LTD CERTIFICATE ISSUED ON 06/12/12

View Document

01/11/121 November 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

23/07/1223 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company