NICHOLSON MCBRIDE FISHER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-02-29 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-02-28 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE FISHER / 29/04/2020 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE FISHER / 29/04/2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 107 CHESTERTON ROAD LONDON W10 6ET |
02/05/192 May 2019 | COMPANY NAME CHANGED FISHER CONSULTING LTD CERTIFICATE ISSUED ON 02/05/19 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
01/03/181 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN FISHER |
01/03/181 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2018 |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
20/06/1620 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
16/03/1616 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/03/1516 March 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/02/144 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/03/1228 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/04/114 April 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE FISHER / 01/10/2009 |
03/03/103 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | 28/02/08 TOTAL EXEMPTION FULL |
12/03/0812 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
02/04/072 April 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | NEW DIRECTOR APPOINTED |
29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: C/O ALLFORD BRYANT LTD BURFORD STREET LECHLADE GLOUCESTERSHIRE GL7 3AP |
29/03/0429 March 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05 |
29/03/0429 March 2004 | NEW SECRETARY APPOINTED |
04/03/044 March 2004 | SECRETARY RESIGNED |
04/03/044 March 2004 | DIRECTOR RESIGNED |
01/03/041 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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