JENSON FISHER CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

09/05/249 May 2024 Change of details for Mr Jonathan Craig Dennis as a person with significant control on 2024-01-03

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/01/243 January 2024 Termination of appointment of Jonathan Craig Dennis as a director on 2024-01-03

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

27/09/2127 September 2021 Notification of Jonathan Craig Dennis as a person with significant control on 2021-09-27

View Document

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

View Accounts

24/06/2124 June 2021 Current accounting period shortened from 2021-11-30 to 2021-07-31

View Document

05/02/215 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

06/05/206 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

25/02/1925 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083079970001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

29/05/1829 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ROSENTHAL / 01/11/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CRAIG DENNIS / 01/11/2017

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083079970001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CRAIG DENNIS / 03/11/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 DIRECTOR APPOINTED MR LLOYD ROSENTHAL

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH UNITED KINGDOM

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 55 BAKER STREET LONDON W1U 7EU UNITED KINGDOM

View Document

11/01/1311 January 2013 SAIL ADDRESS CREATED

View Document

11/01/1311 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/01/136 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CRAIG DENNIS / 11/12/2012

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED JONATHAN CRAIG DENNIS

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

26/11/1226 November 2012 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