THERON-MARQUEZ 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
14/07/2514 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

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

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Change of details for Ms Helena-Marie Theron as a person with significant control on 2023-01-06

View Document

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

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

20/01/2320 January 2023 Director's details changed for Mrs Louise Theron-Marquez on 2023-01-06

View Document

20/01/2320 January 2023 Director's details changed for Ms Helena-Marie Theron-Marquez on 2023-01-06

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/05/217 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/04/208 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

02/07/192 July 2019 COMPANY NAME CHANGED THERON CONSULTING LIMITED CERTIFICATE ISSUED ON 02/07/19

View Document

02/07/192 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/197 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MS HELENA-MARIE THERON / 10/05/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 5 WINIFRED TERRACE GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 1HH

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA-MARIE THERON / 28/01/2019

View Document

29/05/1829 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

05/04/175 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. HELENA-MARIE THERON / 22/01/2015

View Document

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 124 PRETORIA AVENUE WALTHAMSTOW LONDON E17 6JX UNITED KINGDOM

View Document

22/01/1422 January 2014 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