FATHOM FINANCIAL 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
12/08/2512 August 2025 NewResolutions

View Document

26/04/2526 April 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

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

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

29/04/2329 April 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Appointment of Miss Laura Jane Laura as a director on 2022-10-10

View Document

14/10/2214 October 2022 Director's details changed for Miss Laura Jane Laura on 2022-10-10

View Document

04/04/224 April 2022 Termination of appointment of Andrew Brigden as a director on 2022-04-04

View Document

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

07/08/217 August 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

22/07/2022 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/09/1917 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 750

View Document

16/09/1916 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/1928 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1828 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 731

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

16/07/1816 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 1112

View Document

26/04/1826 April 2018 AUTH TO ALLOT 05/04/2018

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIGDEN / 13/07/2017

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 48 FLOOR 2 GRESHAM STREET LONDON EC2V 7AY

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL GABAY

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR ANDREW BRIGDEN

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1530 November 2015 18/11/15 STATEMENT OF CAPITAL GBP 1112

View Document

18/11/1518 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 SECOND FILING WITH MUD 25/10/13 FOR FORM AR01

View Document

27/01/1427 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 1027

View Document

27/01/1427 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GABAY / 01/01/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY HELEN GALLAGHER

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MRS TESSA THIER

View Document

26/10/1226 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GABAY / 26/10/2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/01/1223 January 2012 ADOPT ARTICLES 10/01/2012

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY ALESSANDRA VITILLO

View Document

25/10/1125 October 2011 SECRETARY APPOINTED MISS HELEN GALLAGHER

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM, 48 GRESHAM STREET, FLOOR 3, LONDON, LONDON, EC2V 7AY

View Document

25/10/1125 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 ADOPT ARTICLES 24/07/2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARE

View Document

07/04/117 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1023 December 2010 ADOPT ARTICLES 30/11/2010

View Document

07/12/107 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHAMIK DHAR

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GABAY / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAMIK KUMAR DHAR / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIK BRITTON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW CLARE / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/081 November 2008 ARTICLES OF ASSOCIATION

View Document

16/10/0816 October 2008 ARTICLES OF ASSOCIATION

View Document

16/10/0816 October 2008 ALTER ARTICLES 29/09/2008

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED ERIK BRITTON

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 74A CONSTANTINE ROAD, HAMPSTEAD, LONDON, NW3 2LX

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 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