JENNIFER EBERT 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
19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

17/07/2517 July 2025 NewRegistered 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

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-03-07 with no updates

View Document

17/07/2517 July 2025 NewDirector's details changed for Mrs Jennifer Caroline Grover on 2025-07-17

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER CAROLINE EBERT / 18/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER CAROLINE EBERT / 18/03/2020

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 11 CAVENDISH ROAD CAVENDISH ROAD CAMBRIDGE CB1 3AE UNITED KINGDOM

View Document

08/03/188 March 2018 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