3 FEATHERS CONSULTING LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-12-19

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2025-02-28 to 2024-12-19

View Document

19/12/2419 December 2024 Annual accounts for year ending 19 Dec 2024

View Accounts

27/07/2427 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

08/09/238 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

27/12/2127 December 2021 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-12-27

View Document

27/12/2127 December 2021 Director's details changed for Keith David Harding on 2021-12-27

View Document

27/12/2127 December 2021 Change of details for Keith David Harding as a person with significant control on 2021-12-27

View Document

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

09/11/219 November 2021 Change of details for Keith David Harding as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Keith David Harding on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from C/O Accountsnet Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Keith David Harding as a person with significant control on 2021-11-08

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI ROACH

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / KEITH DAVID HARDING / 06/02/2020

View Document

26/02/1926 February 2019 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