HUNTER ISOBEL CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR STENE JACOBS / 13/10/2018

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR STENE JACOBS / 12/10/2018

View Document

29/11/1829 November 2018 11/10/18 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE AMANDA JANE JACOBS

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MRS DANIELLE AMANDA JANE JACOBS

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR STENE JACOBS / 24/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STENE JACOBS / 24/09/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STENE JACOBS / 05/06/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR STENE JACOBS / 05/06/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR STENE JACOBS / 06/04/2016

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

25/04/1725 April 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 6 TELSCOMBE HOUSE DAGNALL STREET LONDON SW11 5DU UNITED KINGDOM

View Document

29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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