JULIAN FORD 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
27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

27/02/2527 February 2025 Director's details changed for Mr Julian Alastair Ford on 2025-02-26

View Document

27/02/2527 February 2025 Director's details changed for Mr Julian Alastair Ford on 2025-02-26

View Document

27/02/2527 February 2025 Director's details changed for Mr Julian Alastair Ford on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mrs Joanne Elizabeth Ford on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Mr Julian Alastair Ford as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Mrs Joanne Elizabeth Ford as a person with significant control on 2025-02-26

View Document

21/10/2421 October 2024 Change of details for Mrs Joanne Elizabeth Ford as a person with significant control on 2024-10-20

View Document

21/10/2421 October 2024 Change of details for Mr Julian Alastair Ford as a person with significant control on 2024-10-20

View Document

18/10/2418 October 2024 Registered office address changed from Beanford Farm New Road Sedlescombe Battle East Sussex TN33 0RL England to Suite 5 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ on 2024-10-18

View Document

30/08/2430 August 2024 Director's details changed for Mrs Joanne Elizabeth Ford on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Julian Alastair Ford as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mrs Joanne Elizabeth Ford as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Registered office address changed from 3 Greystones Road Bearsted Maidstone Kent ME15 8PD England to 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Julian Alastair Ford on 2024-08-30

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH FORD / 23/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN ALASTAIR FORD / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH FORD / 23/01/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY UNITED KINGDOM

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALASTAIR FORD / 23/01/2019

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN ALASTAIR FORD

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ELIZABETH FORD

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALASTAIR FORD / 21/07/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH FORD / 21/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH FORD / 29/06/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALASTAIR FORD / 29/06/2016

View Document

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALASTAIR FORD / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH FORD / 16/02/2015

View Document

08/09/148 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 2

View Document

22/08/1322 August 2013 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