FRIARS CONSULTING LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

13/11/2413 November 2024 Cessation of Julia Alys Riversdale Payn as a person with significant control on 2024-11-12

View Document

13/11/2413 November 2024 Notification of Torsion Consulting Ltd as a person with significant control on 2024-11-12

View Document

13/11/2413 November 2024 Termination of appointment of Julia Alys Riversdale Payn as a director on 2024-11-12

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Director's details changed for Mrs Julia Alys Riversdale Payn on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mrs Julia Alys Riversdale Payn as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mrs Julia Alys Riversdale Payn on 2024-04-24

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARK GORDON

View Document

10/03/2110 March 2021 CESSATION OF DOMENICO LOFFREDO AS A PSC

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LOFFREDO

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MRS JULIA ALYS RIVERSDALE PAYN

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 7 STORR GARDENS HUTTON BRENTWOOD CM13 1HT ENGLAND

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR MARK PETER GORDON

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 73 ARNOLDS AVENUE HUTTON BRENTWOOD CM13 1EY ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 1

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOFFREDO / 01/10/2016

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 65 FRIARS AVENUE SHENFIELD BRENTWOOD ESSEX CM15 8HU UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

19/06/1519 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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