FRANCIS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from 128 City Road London EC1V 2NX England to Star Lodge Montpellier Drive Cheltenham GL50 1TY on 2025-04-25

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/12/2430 December 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

08/03/248 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

06/03/246 March 2024 Change of details for Mr Christopher Francis Laird as a person with significant control on 2020-08-21

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

04/03/244 March 2024 Notification of Rebecca Hales as a person with significant control on 2020-08-21

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Registered office address changed from 14 Highwood Avenue Cheltenham GL53 0JJ England to 128 City Road London EC1V 2NX on 2023-04-12

View Document

12/04/2312 April 2023 Change of details for Mr Christopher Francis Laird as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Miss Rebecca Jane Hales on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Christopher Francis Laird on 2023-04-12

View Document

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

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

05/01/235 January 2023 Registered office address changed from Rivers Apartment 406, Rivershill St Georges Road Cheltenham Gloucestershire GL50 3FL England to 14 Highwood Avenue Cheltenham GL53 0JJ on 2023-01-05

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

21/08/2021 August 2020 21/08/20 STATEMENT OF CAPITAL GBP 2

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM SUITE 116 EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA ENGLAND

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MISS REBECCA JANE HALES

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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