FRANCIS CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Amended total exemption full accounts made up to 2023-03-31 |
06/03/246 March 2024 | Change of details for Mr Christopher Francis Laird as a person with significant control on 2020-08-21 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-19 with updates |
04/03/244 March 2024 | Notification of Rebecca Hales as a person with significant control on 2020-08-21 |
02/01/242 January 2024 | Micro company accounts made up to 2023-03-31 |
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 |
12/04/2312 April 2023 | Change of details for Mr Christopher Francis Laird as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Director's details changed for Miss Rebecca Jane Hales on 2023-04-12 |
12/04/2312 April 2023 | Director's details changed for Mr Christopher Francis Laird on 2023-04-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Micro company accounts made up to 2022-03-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-19 with updates |
21/02/2221 February 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/12/2022 December 2020 | PREVEXT FROM 28/02/2020 TO 31/03/2020 |
21/08/2021 August 2020 | 21/08/20 STATEMENT OF CAPITAL GBP 2 |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM SUITE 116 EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
19/08/1919 August 2019 | DIRECTOR APPOINTED MISS REBECCA JANE HALES |
20/02/1920 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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