FAYE FRANCESCA CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Liquidators' statement of receipts and payments to 2024-11-20 |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Appointment of a voluntary liquidator |
28/11/2328 November 2023 | Statement of affairs |
28/11/2328 November 2023 | Registered office address changed from 15 Updown Way Chartham Canterbury CT4 7TP England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-11-28 |
03/11/233 November 2023 | Micro company accounts made up to 2023-01-31 |
03/04/233 April 2023 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 15 Updown Way Chartham Canterbury CT4 7TP on 2023-04-03 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/01/2118 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/11/195 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
06/11/186 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | PSC'S CHANGE OF PARTICULARS / MS FAYE GEOGHEGAN / 30/01/2017 |
13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / FAYE GEOGHEGAN / 30/01/2017 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
05/02/185 February 2018 | PSC'S CHANGE OF PARTICULARS / MS FAYE FRANCESCA GEOGHEGAN / 30/01/2017 |
22/12/1722 December 2017 | CHANGE OF PARTICULARS FOR A PSC |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 6 EDWARD STREET BIRMINGHAM B1 2RX ENGLAND |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM GROUND FLOOR 8 EMMANUEL COURT 10 MILL STREET SUTTON COLDFIELD B72 1TJ |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/02/1526 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1429 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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