FRENCH IT CONSULTING LTD.

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 36-38 Cornhill Cornhill London EC3V 3NG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-08-14

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

20/06/2420 June 2024 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom to 36-38 Cornhill Cornhill London EC3V 3NG on 2024-06-20

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

05/03/205 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY SL24 LTD.

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 483 GREEN LANES LONDON N13 4BS

View Document

19/06/1819 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 FIRST GAZETTE

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE BIRD

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, NO UPDATES

View Document

10/02/1710 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

04/06/154 June 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

06/11/146 November 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

28/01/1428 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHE BIRD / 13/05/2010

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD. / 13/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR SL24 LIMITED

View Document

24/12/0824 December 2008 COMPANY NAME CHANGED RODNEY GROVE LTD. CERTIFICATE ISSUED ON 28/12/08

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD. / 16/12/2008

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MR. CHRISTOPHE BIRD

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED SL24 LIMITED

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR LVZ LTD.

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM THE PICASSO BUILDING CALVERDALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM SUITE F 1ST FLOOR NEW CITY CHAMBERS 36 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2HB ENGLAND

View Document

14/05/0814 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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