HENNESSY CONSULTING LTD
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-30 with updates |
16/06/2516 June 2025 | Director's details changed for Ms Josephine Hennessy on 2025-05-30 |
16/06/2516 June 2025 | Secretary's details changed for Dr James Alexander Gunby on 2025-05-30 |
16/06/2516 June 2025 | Director's details changed for Dr James Alexander Gunby on 2025-05-30 |
09/04/259 April 2025 | Registered office address changed from 4 the Chase Reigate RH2 7DH England to Hamilton House 87-89 Bell Street Reigate RH2 7AN on 2025-04-09 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-30 with updates |
22/04/2322 April 2023 | Particulars of variation of rights attached to shares |
22/04/2322 April 2023 | Change of share class name or designation |
13/04/2313 April 2023 | Statement of capital following an allotment of shares on 2023-03-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-01 |
07/03/237 March 2023 | Appointment of Miss Rosalyn Eleanor Hennessy as a director on 2023-03-01 |
07/03/237 March 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Director's details changed for Dr James Alexander Gunby on 2021-06-15 |
15/06/2115 June 2021 | Change of details for Ms Josephine Hennessy as a person with significant control on 2021-03-11 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-02 with updates |
15/06/2115 June 2021 | Secretary's details changed for Dr James Alexander Gunby on 2021-06-15 |
15/06/2115 June 2021 | Director's details changed for Ms Josephine Hennessy on 2021-03-11 |
15/06/2115 June 2021 | Director's details changed for Ms Josephine Hennessy on 2021-06-15 |
15/06/2115 June 2021 | Director's details changed for Dr James Alexander Gunby on 2021-03-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
29/06/1429 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | COMPANY NAME CHANGED HUMAN EDGE LTD CERTIFICATE ISSUED ON 21/01/13 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/11/1218 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/11/1126 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
23/01/1123 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/11/1027 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/11/0930 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE HENNESSY / 26/11/2009 |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ALEXANDER GUNBY / 26/11/2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
27/11/0727 November 2007 | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/12/064 December 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/09/0622 September 2006 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 69 DRAYTON GARDENS EALING LONDON W13 0LG |
22/09/0622 September 2006 | NEW DIRECTOR APPOINTED |
22/09/0622 September 2006 | SECRETARY'S PARTICULARS CHANGED |
22/09/0622 September 2006 | RE-DIRECTOR APPOINTED 01/09/06 |
22/09/0622 September 2006 | RE- RO CHANGE 01/09/06 |
13/12/0513 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
30/11/0530 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
15/11/0415 November 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
01/08/031 August 2003 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
29/11/0229 November 2002 | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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