- Company Overview for FEDORA CONSULTANCY LTD (07217265)
- Filing history for FEDORA CONSULTANCY LTD (07217265)
- People for FEDORA CONSULTANCY LTD (07217265)
- More for FEDORA CONSULTANCY LTD (07217265)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
18 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
11 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
11 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
05 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 May 2018 | AD01 | Registered office address changed from Acre House William Road London NW1 3ER England to 12 Hawthorne Court Ryefield Crescent Northwood HA6 1LR on 6 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
30 Jan 2017 | TM01 | Termination of appointment of Claudia Azelia Torres Shearman as a director on 23 December 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | AP01 | Appointment of Ms Claudia Azelia Torres Shearman as a director on 1 February 2016 | |
30 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
30 May 2015 | AD01 | Registered office address changed from 35 Hawthorne Court Ryefield Crescent Northwood HA6 1LS to Acre House William Road London NW1 3ER on 30 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | CH01 | Director's details changed for Mr Andrew James Galloway Shearman on 8 April 2015 | |
19 May 2015 | CH03 | Secretary's details changed for Mr Andrew James Galloway Shearman on 8 April 2015 |