FLOYD CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewSatisfaction of charge 099082620001 in full

View Document

24/07/2524 July 2025 NewSatisfaction of charge 099082620002 in full

View Document

15/05/2515 May 2025 Certificate of change of name

View Document

14/05/2514 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

05/12/245 December 2024 Notification of Sally Jane Burns as a person with significant control on 2024-12-05

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

10/04/2310 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

02/11/212 November 2021 Registered office address changed from 36 Second Floor Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 2021-11-02

View Document

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

View Accounts

14/06/2014 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM SECOND FLOOR 36 GAY STREET BATH BA1 2NT ENGLAND

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 15 LONGFELLOW AVENUE BATH BA2 4SJ UNITED KINGDOM

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE BURNS / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID BURNS / 26/11/2018

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

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

View Accounts

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099082620002

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099082620001

View Document

09/12/159 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/159 December 2015 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document


More Company Information