HOFFMAN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
16/08/2416 August 2024 | Change of share class name or designation |
16/08/2416 August 2024 | Change of share class name or designation |
15/08/2415 August 2024 | Particulars of variation of rights attached to shares |
05/04/245 April 2024 | Memorandum and Articles of Association |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
14/03/2414 March 2024 | Resolutions |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
14/03/2414 March 2024 | Resolutions |
12/03/2412 March 2024 | Statement of capital following an allotment of shares on 2024-03-11 |
15/11/2315 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
11/10/2211 October 2022 | Termination of appointment of Nicola Barraclough as a director on 2022-07-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
01/02/221 February 2022 | Cessation of Stephen Hoffman as a person with significant control on 2021-08-06 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-06 with updates |
28/07/2128 July 2021 | Audited abridged accounts made up to 2021-03-31 |
23/07/2023 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM C/O CLARKE BELL LIMITED 3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM C/O CLARKE BELL LIMITED 3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM TRINITY CHAMBERS 8 SUEZ STREET WARRINGTON WA1 1EG |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
16/10/1916 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | DIRECTOR APPOINTED MRS NICOLA BARRACLOUGH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | ALTER ARTICLES 31/01/2017 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
19/07/1719 July 2017 | ADOPT ARTICLES 24/04/2014 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 8 SUEZ STREET WARRINGTON WA1 1EG ENGLAND |
29/01/1529 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
29/01/1529 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK IAN HOFFMAN / 01/12/2014 |
28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN HOFFMAN / 01/12/2014 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/01/1423 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
24/01/1324 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
27/03/1227 March 2012 | COMPANY NAME CHANGED HOFFMAN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 27/03/12 |
23/01/1223 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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