WENDY FISHER 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
19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Registered office address changed from 1 Vincent Square London SW1P 2PN to 90 Mill Lane London NW6 1NL on 2023-02-27

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Cessation of Robert Paul Fisher as a person with significant control on 2021-03-10

View Document

14/10/2114 October 2021 Cessation of Wendy Christine Fisher as a person with significant control on 2021-03-10

View Document

14/10/2114 October 2021 Notification of Wendy Fisher Holdings Limited as a person with significant control on 2021-03-10

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR LUKE BREWER

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, SECRETARY ROBERT FISHER

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR WENDY FISHER

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT FISHER

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MISS LUCY BREWER

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

05/03/215 March 2021 SECRETARY'S CHANGE OF PARTICULARS / ROBERT PAUL FISHER / 05/03/2021

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

11/01/1811 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2018

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PAUL FISHER

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY CHRISTINE FISHER

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY CHRISTINE FISHER / 06/07/2013

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL FISHER / 06/07/2013

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1619 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT PAUL FISHER / 31/01/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY FISHER / 06/07/2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL FISHER / 06/07/2013

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED ROBERT PAUL FISHER

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 1 VINCENT SQUARE CENTRAL LONDON LONDON SW1P 2PN UNITED KINGDOM

View Document

14/02/1214 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM WELLERS ACCOUNTANTS STUART HOUSE 55 CATHERINE PLACE` LONDON SW1E 6DY

View Document

03/02/113 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 50 SOUTH EALING ROAD LONDON W5 4QY

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

10/01/0710 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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