J WARREN 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
15/07/2515 July 2025 NewCessation of Jacob Warren Kilroy as a person with significant control on 2024-07-15

View Document

15/07/2515 July 2025 NewChange of details for Hannah Kilroy as a person with significant control on 2024-07-15

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

29/06/2329 June 2023 Registered office address changed from S1.1a Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2023-06-29

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Notification of Hannah Kilroy as a person with significant control on 2021-07-16

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2021-07-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/11/2118 November 2021 Change of details for Mr Jacob Kilroy as a person with significant control on 2021-07-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB KILROY / 26/06/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR JACOB KILROY / 26/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB KILROY / 26/06/2020

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 17 VICARAGE LANE POYNTON CHESHIRE SK12 1BG UNITED KINGDOM

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR JACOB KILROY / 18/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB KILROY / 18/06/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 14 SHELLBROOK GROVE WILMSLOW CHESHIRE SK9 2HX UNITED KINGDOM

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB KILROY / 18/06/2020

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR JACOB KILROY / 18/06/2020

View Document

24/02/2024 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

20/09/1820 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

04/07/174 July 2017 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