WENDY FISHER 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 |
---|---|
19/11/2419 November 2024 | Micro company accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
06/09/236 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-07 with updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Cessation of Robert Paul Fisher as a person with significant control on 2021-03-10 |
14/10/2114 October 2021 | Cessation of Wendy Christine Fisher as a person with significant control on 2021-03-10 |
14/10/2114 October 2021 | Notification of Wendy Fisher Holdings Limited as a person with significant control on 2021-03-10 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-07 with updates |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | DIRECTOR APPOINTED MR LUKE BREWER |
11/03/2111 March 2021 | APPOINTMENT TERMINATED, SECRETARY ROBERT FISHER |
11/03/2111 March 2021 | APPOINTMENT TERMINATED, DIRECTOR WENDY FISHER |
11/03/2111 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FISHER |
11/03/2111 March 2021 | DIRECTOR APPOINTED MISS LUCY BREWER |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES |
05/03/215 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT PAUL FISHER / 05/03/2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
11/01/1811 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2018 |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PAUL FISHER |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY CHRISTINE FISHER |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY CHRISTINE FISHER / 06/07/2013 |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL FISHER / 06/07/2013 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/01/1619 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/01/1522 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
03/02/143 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT PAUL FISHER / 31/01/2014 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY FISHER / 06/07/2013 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL FISHER / 06/07/2013 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1316 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | DIRECTOR APPOINTED ROBERT PAUL FISHER |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 1 VINCENT SQUARE CENTRAL LONDON LONDON SW1P 2PN UNITED KINGDOM |
14/02/1214 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM WELLERS ACCOUNTANTS STUART HOUSE 55 CATHERINE PLACE` LONDON SW1E 6DY |
03/02/113 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 50 SOUTH EALING ROAD LONDON W5 4QY |
01/02/071 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
10/01/0710 January 2007 | 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