THERON-MARQUEZ 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 |
---|---|
14/07/2514 July 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-22 with updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-01-31 |
02/03/232 March 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
02/02/232 February 2023 | Registered office address changed from 4 Fenice Court Phoenix Park Eaton Socon St. Neots PE19 8EP England to 5 Haven Close Pevensey Bay Pevensey BN24 6RY on 2023-02-02 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Change of details for Ms Helena-Marie Theron as a person with significant control on 2023-01-06 |
20/01/2320 January 2023 | Registered office address changed from 134 Great Cambridge Road Cheshunt Waltham Cross EN8 9ES England to 4 Fenice Court Phoenix Park Eaton Socon St. Neots PE19 8EP on 2023-01-20 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
20/01/2320 January 2023 | Director's details changed for Mrs Louise Theron-Marquez on 2023-01-06 |
20/01/2320 January 2023 | Director's details changed for Ms Helena-Marie Theron-Marquez on 2023-01-06 |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Memorandum and Articles of Association |
02/02/222 February 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/05/217 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/04/208 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
02/07/192 July 2019 | COMPANY NAME CHANGED THERON CONSULTING LIMITED CERTIFICATE ISSUED ON 02/07/19 |
02/07/192 July 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/06/197 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MS HELENA-MARIE THERON / 10/05/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 5 WINIFRED TERRACE GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 1HH |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA-MARIE THERON / 28/01/2019 |
29/05/1829 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
05/04/175 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS. HELENA-MARIE THERON / 22/01/2015 |
02/02/152 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 124 PRETORIA AVENUE WALTHAMSTOW LONDON E17 6JX UNITED KINGDOM |
22/01/1422 January 2014 | 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