FITZGERALD 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
30/07/2530 July 2025 NewChange of details for Mr Gerald Cecil Williams as a person with significant control on 2025-07-29

View Document

30/07/2530 July 2025 NewChange of details for Beverley William George Fitzgerald as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Graeme Robert Shurben on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from 2G Westover Road London SW18 2RG England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Beverley William George Fitzgerald on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Gerald Cecil Williams on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Miss Catherine Emerson on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Mr Gerald Cecil Williams as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Beverley William George Fitzgerald as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 2G Westover Road London SW18 2RG on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Beverley William George Fitzgerald on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Gerald Cecil Williams on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Miss Catherine Emerson on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Graeme Robert Shurben on 2025-07-29

View Document

20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Director's details changed for Mr Graeme Robert Shurben on 2023-05-18

View Document

31/05/2331 May 2023 Change of details for Mr Gerald Cecil Williams as a person with significant control on 2023-05-18

View Document

31/05/2331 May 2023 Change of details for Beverley William George Fitzgerald as a person with significant control on 2023-05-18

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Director's details changed for Mr Gerald Cecil Williams on 2023-05-18

View Document

31/05/2331 May 2023 Director's details changed for Miss Catherine Emerson on 2023-05-18

View Document

31/05/2331 May 2023 Director's details changed for Beverley William George Fitzgerald on 2023-05-18

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 ADOPT ARTICLES 29/06/2020

View Document

22/07/2022 July 2020 ARTICLES OF ASSOCIATION

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / BEVERLEY WILLIAM GEORGE FITZGERALD / 29/06/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EMERSON / 11/06/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT SHURBEN / 01/10/2018

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY WILLIAM GEORGE FITZGERALD / 09/12/2014

View Document

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY JULIA FITZGERALD

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIA MARY FITZGERALD / 01/01/2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 SECRETARY APPOINTED JULIA MARY FITZGERALD

View Document

12/06/1312 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA FITZGERALD

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY JULIA FITZGERALD

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY WILLIAM GEORGE FITZGERALD / 16/07/2012

View Document

16/07/1216 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

02/07/122 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/122 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/122 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/122 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/122 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/122 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/122 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/122 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN SPEYER

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MURRAY

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURRAY

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CECIL WILLIAMS / 30/12/2009

View Document

23/06/1023 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED GRAEME ROBERT SHURBEN

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MURRAY / 01/05/2008

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MURRAY / 01/05/2008

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0619 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 £ NC 5000/6000 01/01/0

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 NC INC ALREADY ADJUSTED 01/01/05

View Document

23/08/0523 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ

View Document

03/06/043 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0427 February 2004 MEMORANDUM OF ASSOCIATION

View Document

27/02/0427 February 2004 NC INC ALREADY ADJUSTED 13/10/03

View Document

29/10/0329 October 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/10/0322 October 2003 £ NC 1000/5000 13/10/03

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 265 KINGSTON ROAD LONDON SW19 3NW

View Document

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 13/10/03

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 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