T HUNT CONSULTING CO LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-01-23 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-23 with updates |
23/01/2423 January 2024 | Director's details changed for Mrs Zara Hannah Hunt on 2024-01-23 |
09/01/249 January 2024 | Change of details for Mrs Zara Hannah Hunt as a person with significant control on 2024-01-03 |
09/01/249 January 2024 | Director's details changed for Mr Thomas Christopher Hunt on 2024-01-03 |
09/01/249 January 2024 | Director's details changed for Mrs Zara Hannah Hunt on 2024-01-03 |
09/01/249 January 2024 | Change of details for Mr Thomas Christopher Hunt as a person with significant control on 2024-01-03 |
12/12/2312 December 2023 | Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ United Kingdom to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-12-12 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
27/10/2227 October 2022 | Change of details for Zara Hannah Julians as a person with significant control on 2022-03-17 |
26/10/2226 October 2022 | Director's details changed for Zara Hannah Julians on 2022-03-17 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/02/2213 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
05/05/215 May 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER HUNT / 01/02/2021 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES |
19/02/2119 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARA HANNAH JULIANS |
15/02/2115 February 2021 | 01/02/21 STATEMENT OF CAPITAL GBP 2 |
15/02/2115 February 2021 | DIRECTOR APPOINTED ZARA HANNAH JULIANS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
24/01/1924 January 2019 | 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