HOFFMAN 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
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

16/08/2416 August 2024 Change of share class name or designation

View Document

16/08/2416 August 2024 Change of share class name or designation

View Document

15/08/2415 August 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

14/03/2414 March 2024 Resolutions

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

11/10/2211 October 2022 Termination of appointment of Nicola Barraclough as a director on 2022-07-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

01/02/221 February 2022 Cessation of Stephen Hoffman as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

28/07/2128 July 2021 Audited abridged accounts made up to 2021-03-31

View Document

23/07/2023 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM C/O CLARKE BELL LIMITED 3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM C/O CLARKE BELL LIMITED 3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM TRINITY CHAMBERS 8 SUEZ STREET WARRINGTON WA1 1EG

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

16/10/1916 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS NICOLA BARRACLOUGH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 ALTER ARTICLES 31/01/2017

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 ADOPT ARTICLES 24/04/2014

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 8 SUEZ STREET WARRINGTON WA1 1EG ENGLAND

View Document

29/01/1529 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK IAN HOFFMAN / 01/12/2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN HOFFMAN / 01/12/2014

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 COMPANY NAME CHANGED HOFFMAN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 27/03/12

View Document

23/01/1223 January 2012 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