ANTHONY BIRD 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
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

22/10/2122 October 2021 Registered office address changed from 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL United Kingdom to Bath House 6-8 Bath Street Bristol BS1 6HL on 2021-10-22

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

12/11/1912 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 200

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MRS DAISY ELIZABETH BIRD

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

27/12/1727 December 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY NICHOLAS BIRD

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ANTHONY NICHOLAS BIRD

View Document

14/11/1714 November 2017 COMPANY NAME CHANGED PEACOCK CONSULTING LIMITED CERTIFICATE ISSUED ON 14/11/17

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

11/10/1711 October 2017 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