FIFO CONSULT LTD

Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

07/01/257 January 2025 Registered office address changed from 16 Lakeland Drive Aylesbury HP18 0ZU England to C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow Essex CM20 1YS on 2025-01-07

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

12/08/2312 August 2023 Voluntary strike-off action has been suspended

View Document

12/08/2312 August 2023 Voluntary strike-off action has been suspended

View Document

04/08/234 August 2023 Application to strike the company off the register

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR AUSTIN BOBOE

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED AUSTIN BOBOE

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH AUSTIN BOBOE

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR AUSTIN BOBOE

View Document

13/11/1813 November 2018 CESSATION OF AUSTIN BOBOE AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / AUSTIN BOBOE / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH AUSTIN BOBOE / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN BOBOE / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / AUSTIN BOBOE / 21/09/2018

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 3 SQUIRREL CLOSE GRANGE PARK NORTHAMPTON NN4 5DL ENGLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN BOBOE / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH AUSTIN BOBOE / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN BOBOE / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH AUSTIN BOBOE / 11/10/2017

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 6 BROOK VIEW GRANGE PARK NORTHAMPTON NN4 5DR

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 32 SQUIRREL CLOSE GRANGE PARK NORTHAMPTON NN4 5DL ENGLAND

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / AUSTIN BOBOE / 11/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / AUSTIN BOBOE / 11/10/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/02/165 February 2016 DIRECTOR APPOINTED SARAH AUSTIN BOBOE

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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