SUZANNE FARRIS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-19 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-20 with updates |
20/06/2320 June 2023 | Registered office address changed from Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB United Kingdom to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2023-06-20 |
20/06/2320 June 2023 | Director's details changed for Mrs Suzanne Farris on 2023-06-13 |
20/06/2320 June 2023 | Change of details for Mrs Suzanne Farris as a person with significant control on 2023-06-13 |
20/06/2320 June 2023 | Change of details for Mr Daniel James Lamb as a person with significant control on 2023-06-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-20 with updates |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
21/04/2021 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE FARRIS / 31/03/2020 |
20/04/2020 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES LAMB |
09/04/209 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE FARRIS / 09/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE FARRIS / 24/01/2019 |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE FARRIS / 24/01/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
07/04/187 April 2018 | DISS40 (DISS40(SOAD)) |
06/04/186 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | FIRST GAZETTE |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | DISS40 (DISS40(SOAD)) |
08/03/168 March 2016 | FIRST GAZETTE |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1423 December 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
23/06/1423 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ UNITED KINGDOM |
01/10/121 October 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1120 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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