Advanced company searchLink opens in new window

FOUNTAINHEAD CONSULTING LIMITED

Company number 11080386

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)
01 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
29 Nov 2023 PSC04 Change of details for Mr Mark Granville Beards as a person with significant control on 29 November 2023
29 Nov 2023 CH01 Director's details changed for Mr Mark Granville Beards on 29 November 2023
28 Nov 2023 AD01 Registered office address changed from Office 4 Grove Dairy Farm Business Centre Bobbing Hill, Bobbing Sittingbourne ME9 8NY England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 28 November 2023
01 Feb 2023 AA Micro company accounts made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with updates
10 Jun 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
13 Apr 2021 AD01 Registered office address changed from Fosters Accountants & Consultants Ltd Oad Street Food & Craft Centre Oad Street, Borden Sittingbourne Kent ME9 8LB England to Office 4 Grove Dairy Farm Business Centre Bobbing Hill, Bobbing Sittingbourne ME9 8NY on 13 April 2021
09 Apr 2021 AA Micro company accounts made up to 30 November 2020
04 Dec 2020 AD01 Registered office address changed from 9 Westfield Gardens Borden Sittingbourne ME9 7PW England to Fosters Accountants & Consultants Ltd Oad Street Food & Craft Centre Oad Street, Borden Sittingbourne Kent ME9 8LB on 4 December 2020
24 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 Jun 2019 AD01 Registered office address changed from The Birches Ruins Barn Road Tunstall Sittingbourne Kent ME9 8AA United Kingdom to 9 Westfield Gardens Borden Sittingbourne ME9 7PW on 20 June 2019
18 Jun 2019 CH01 Director's details changed for Mr Mark Granville Beards on 14 June 2019
05 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
03 Sep 2018 AD01 Registered office address changed from Flat 4 8 Eversfield Road Richmond Surrey TW9 2AP United Kingdom to The Birches Ruins Barn Road Tunstall Sittingbourne Kent ME9 8AA on 3 September 2018
23 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted