Advanced company searchLink opens in new window

FANSHAWE CONSULTING LIMITED

Company number 10256416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
23 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
02 Jul 2019 PSC01 Notification of Ivan James Fanshawe Royle as a person with significant control on 1 September 2016
14 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
07 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 PSC04 Change of details for a person with significant control
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
10 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
10 Jul 2017 PSC01 Notification of Tanya Royle as a person with significant control on 1 September 2016
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
15 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
13 Dec 2016 AP01 Appointment of Mrs Tanya Royle as a director on 1 September 2016
13 Dec 2016 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 1 September 2016
24 Nov 2016 AD01 Registered office address changed from Willow House Middle Wallop Stockbridge Hampshire SO20 8EG United Kingdom to St. Marys House Netherhampton Salisbury Wilts SP2 8PU on 24 November 2016
29 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted