FIRTH KERSHAW 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
16/07/2516 July 2025 NewTermination of appointment of David Alistair Palmer as a director on 2025-07-04

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

16/07/2516 July 2025 NewCessation of Christopher Hough as a person with significant control on 2025-07-03

View Document

18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

17/04/2517 April 2025

View Document

21/03/2521 March 2025 Registered office address changed from 33 Bruton Street Second Floor London W1J 6QU England to Flat 2 203 Liverpool Road Islington London N1 1LX on 2025-03-21

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Registered office address changed from C/O Westhill Land and Property 33 Bruton Street 2nd Floor London W1J 6QU England to 33 Bruton Street Second Floor London W1J 6QU on 2022-12-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

15/02/1915 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 33 BRUTON STREET LONDON W1J 6HH ENGLAND

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 42 DAVIES LANE LEYTONSTONE LONDON LONDON E11 3DR

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/06/1526 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR MINESH SHETA

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MISS RITA DATTANI

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER HOUGH

View Document

31/03/1531 March 2015 21/03/15 STATEMENT OF CAPITAL GBP 40

View Document

16/09/1416 September 2014 09/06/14 NO CHANGES

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/08/137 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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