FOXBERRY CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
22/07/2122 July 2021 | Change of details for Mrs Caroline Frances Coleman as a person with significant control on 2021-06-25 |
20/07/2120 July 2021 | Director's details changed for Mrs Caroline Frances Coleman on 2021-06-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
04/04/194 April 2019 | CESSATION OF CAROLINE FRANCES COLEMAN AS A PSC |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/04/1811 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE FRANCES COLEMAN |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
11/04/1811 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE FRANCES COLEMAN / 11/04/2018 |
11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 19A CHURCH ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6HD |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/04/166 April 2016 | APPOINTMENT TERMINATED, SECRETARY JAMES COLEMAN |
06/04/166 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/04/1525 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/08/1418 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / JAMES PAUL COLEMAN / 24/07/2014 |
15/08/1415 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCES COLEMAN / 24/07/2014 |
15/08/1415 August 2014 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 18 WATERSIDE MEWS WATERINGBURY MAIDSTONE KENT ME18 5AB |
21/04/1421 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/03/1329 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/05/1221 May 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/03/1130 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/06/1021 June 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCES COLEMAN / 22/03/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
01/02/081 February 2008 | SECRETARY'S PARTICULARS CHANGED |
07/01/087 January 2008 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/08/078 August 2007 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 47 THE CHERRY ORCHARD, HADLOW TONBRIDGE KENT TN11 0HU |
04/05/074 May 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/06/0620 June 2006 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
23/05/0623 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0623 May 2006 | SECRETARY'S PARTICULARS CHANGED |
28/03/0628 March 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
13/04/0513 April 2005 | NEW SECRETARY APPOINTED |
13/04/0513 April 2005 | NEW DIRECTOR APPOINTED |
13/04/0513 April 2005 | SECRETARY RESIGNED |
13/04/0513 April 2005 | DIRECTOR RESIGNED |
08/04/058 April 2005 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
23/03/0523 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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