3 FEATHERS CONSULTING LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
24/03/2524 March 2025 | Application to strike the company off the register |
28/02/2528 February 2025 | Micro company accounts made up to 2024-12-19 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
30/12/2430 December 2024 | Previous accounting period shortened from 2025-02-28 to 2024-12-19 |
19/12/2419 December 2024 | Annual accounts for year ending 19 Dec 2024 |
27/07/2427 July 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
08/09/238 September 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
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 |
27/12/2127 December 2021 | Director's details changed for Keith David Harding on 2021-12-27 |
27/12/2127 December 2021 | Change of details for Keith David Harding as a person with significant control on 2021-12-27 |
22/11/2122 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
09/11/219 November 2021 | Change of details for Keith David Harding as a person with significant control on 2021-11-08 |
08/11/218 November 2021 | Director's details changed for Keith David Harding on 2021-11-08 |
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 |
08/11/218 November 2021 | Change of details for Keith David Harding as a person with significant control on 2021-11-08 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/02/2115 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
07/02/207 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI ROACH |
07/02/207 February 2020 | PSC'S CHANGE OF PARTICULARS / KEITH DAVID HARDING / 06/02/2020 |
26/02/1926 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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