FURNEUX CONSULTING LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 Application to strike the company off the register

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 13/03/11 NO CHANGES

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/04/094 April 2009 RETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: WOLSEY HOUSE 2 THE DRIFT NACTON ROAD IPSWICH SUFFOLK IP3 9QR

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: INTERNATIONAL HOUSE SOUTH STREET IPSWICH IP1 3NU

View Document

06/04/056 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

13/03/0213 March 2002 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