JENKS 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
22/04/2522 April 2025 Change of details for Ben Nicholas Jenkins as a person with significant control on 2025-04-18

View Document

04/04/254 April 2025 Particulars of variation of rights attached to shares

View Document

04/04/254 April 2025 Particulars of variation of rights attached to shares

View Document

04/04/254 April 2025 Change of share class name or designation

View Document

04/04/254 April 2025 Change of share class name or designation

View Document

04/04/254 April 2025 Sub-division of shares on 2025-03-24

View Document

04/04/254 April 2025 Change of details for Mr Ben Nicholas Jenkins as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Memorandum and Articles of Association

View Document

04/04/254 April 2025 Resolutions

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-11 with updates

View Document

17/04/2417 April 2024 Registered office address changed from Unit 1, the New Warehouse Libbys Drive Stroud GL5 1RN England to The Limes Bayshill Road Cheltenham GL50 3AW on 2024-04-17

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Certificate of change of name

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2021-10-11 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/04/2019 April 2020 REGISTERED OFFICE CHANGED ON 19/04/2020 FROM 3 INCHBROOK MILL GIDDYNAP LANE INCHBROOK STROUD GLOUCESTERSHIRE GL5 5EZ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM BANK VIEW FARM COTTAGE BAMFURLONG LANE CHELTENHAM GLOUCESTERSHIRE GL51 6ST ENGLAND

View Document

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

View Accounts

27/11/1727 November 2017 COMPANY NAME CHANGED VIRTUAL MANIAC LIMITED CERTIFICATE ISSUED ON 27/11/17

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART MADIGAN

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR BEN MORRIS

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE MUSTOE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 DIRECTOR APPOINTED BEN MORRIS

View Document

25/01/1625 January 2016 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

22/09/1522 September 2015 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