DO-GOOD CONSULTING LTD.

Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

12/10/2412 October 2024 Director's details changed for Helen Elizabeth Fanning on 2024-08-01

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Change of details for Mrs Helen Elizabeth Fanning as a person with significant control on 2024-08-01

View Document

19/08/2419 August 2024

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Registered office address changed from The Rectory 1 Toomers Wharf, Canal Walk Newbury Berkshire RG14 1DY to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2022-09-15

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN FANNING

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY COLIN FANNING

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH FANNING / 14/01/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES FANNING / 16/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES FANNING / 15/01/2014

View Document

22/10/1322 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 2B NORTHBROOK COURT PART STREET NEWBURY BERKSHIRE RG14 1EA

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES FANNING / 23/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH FANNING / 23/09/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/01/104 January 2010 Annual return made up to 23 September 2009 with full list of shareholders

View Document

20/12/0920 December 2009 REGISTERED OFFICE CHANGED ON 20/12/2009 FROM C/O TIM O'BRIEN,, THE GREEN DATCHET BERKSHIRE SL3 9EN

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 COMPANY NAME CHANGED HELEN FANNING LIMITED CERTIFICATE ISSUED ON 30/10/03

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information