FRANCKH CONSULTING LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Director's details changed for Mrs Julia Franckh on 2024-12-08

View Document

09/12/249 December 2024 Change of details for Mrs Julia Franckh as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2024-12-09

View Document

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

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/05/2413 May 2024 Director's details changed for Mrs Julia Franckh on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mrs Julia Franckh as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 124 City Road London EC1V 2NX on 2024-05-13

View Document

07/05/247 May 2024 Director's details changed for Mrs Julia Franckh on 2024-04-25

View Document

07/05/247 May 2024 Change of details for Mrs Julia Franckh as a person with significant control on 2024-04-25

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MISS JULIA FRANCKH / 13/05/2020

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 7 LISTON COURT HIGH STREET MARLOW SL7 1ER ENGLAND

View Document

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

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA FRANCKH / 19/10/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 9 HEATHCOTE COURT OSBORNE ROAD WINDSOR SL4 3SS ENGLAND

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA FRANCKH / 01/06/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MISS JULIA FRANCKH / 01/06/2019

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM UNIT 2 51-53 GOODMAYES ROAD ILFORD IG3 9UF ENGLAND

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

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

View Accounts

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA FRANCKH / 11/10/2017

View Document

10/10/1710 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information