FERNS IT CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Termination of appointment of Tanya Maria Edwin as a director on 2025-11-07 |
| 03/08/253 August 2025 | Registered office address changed from 330a Ipswich Road Colchester CO4 0ET England to 13 Weston Business Centre Hawkins Road Colchester Essex CO2 8JX on 2025-08-03 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
| 26/05/2526 May 2025 | Registered office address changed from 13a the Colchester Business Centre George Williams Way Colchester Essex CO1 2JS England to 330a Ipswich Road Colchester CO4 0ET on 2025-05-26 |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 27/05/2427 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 16/07/2316 July 2023 | Registered office address changed from Rosebarn 330a Ipswich Road Colchester Essex CO4 0ET United Kingdom to 13a the Colchester Business Centre George Williams Way Colchester Essex CO1 2JS on 2023-07-16 |
| 16/07/2316 July 2023 | Appointment of Mrs Tanya Maria Edwin as a director on 2023-07-03 |
| 27/05/2327 May 2023 | Confirmation statement made on 2023-05-27 with updates |
| 17/05/2317 May 2023 | Statement of capital following an allotment of shares on 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
| 27/03/2327 March 2023 | Director's details changed for Mr Jerry Peter Fernandez on 2023-03-27 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 16/03/2116 March 2021 | REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 31 PARKLANDS CLOSE ILFORD ESSEX IG2 7QR |
| 04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/11/1515 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/12/144 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/11/1325 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY PETER / 02/04/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/10/1225 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 25/10/1125 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
| 24/10/1124 October 2011 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 09/12/109 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 19/05/1019 May 2010 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
| 07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM |
| 29/10/0929 October 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
| 14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 07/01/097 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009 |
| 23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 3RD FLOOR MAPLE HOUSE, HIGH STREET, POTTERS BAR HERTFORDSHIRE EN6 5BS |
| 27/10/0827 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
| 24/10/0824 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 22/10/2008 |
| 01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 29/10/0729 October 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
| 19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN61ED |
| 19/01/0719 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 23/10/0623 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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