JENNIFER EBERT CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
17/07/2517 July 2025 New | Registered office address changed from 24 Greatness Road Sevenoaks TN14 5BY England to Spring Water House Plough Hill Basted Sevenoaks Kent TN15 8FZ on 2025-07-17 |
17/07/2517 July 2025 New | Confirmation statement made on 2025-03-07 with no updates |
17/07/2517 July 2025 New | Director's details changed for Mrs Jennifer Caroline Grover on 2025-07-17 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/03/2319 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
26/03/2226 March 2022 | Registered office address changed from 29 Albert Road Ashford TN24 8NX England to 24 Greatness Road Sevenoaks TN14 5BY on 2022-03-26 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER CAROLINE EBERT / 18/03/2020 |
18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / MISS JENNIFER CAROLINE EBERT / 18/03/2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
20/05/1920 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 11 CAVENDISH ROAD CAVENDISH ROAD CAMBRIDGE CB1 3AE UNITED KINGDOM |
08/03/188 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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