THE FIRST FINANCIAL CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM SUITE 41 PURE OFFICES MIDSHIRE HOUSE MIDSHIRE BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8HL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 41 WALTON WAY AYLESBURY HP21 7JJ ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 PREVEXT FROM 28/02/2018 TO 30/04/2018

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYCE COMPLIANCE CONSULTANCY LIMITED

View Document

15/05/1815 May 2018 CESSATION OF ANTHONY LAING DAVIES AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR ADAM JOHN ROYCE

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 1 MILL COURT MILL LANE NEWBURY BERKSHIRE RG14 5RE

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/02/1515 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 33-34 CHEAP STREET NEWBURY BERKSHIRE RG14 5DB

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAING DAVIES / 21/01/2013

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAING DAVIES / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED THE GLASGOW COMPLIANCE CONSULTAN CY LIMITED CERTIFICATE ISSUED ON 20/06/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 COMPANY NAME CHANGED FIRST FINANCIAL TRAINING LIMITED CERTIFICATE ISSUED ON 16/12/99

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 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