- Company Overview for FARSIGHT CONSULTING LIMITED (07215255)
- Filing history for FARSIGHT CONSULTING LIMITED (07215255)
- People for FARSIGHT CONSULTING LIMITED (07215255)
- More for FARSIGHT CONSULTING LIMITED (07215255)
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) |
---|---|---|---|
03 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Tom O'connor as a director on 8 November 2024 | |
21 Nov 2024 | AA01 | Current accounting period shortened from 31 March 2025 to 31 December 2024 | |
07 Aug 2024 | PSC07 | Cessation of Charlotte Hurst as a person with significant control on 15 May 2024 | |
07 Aug 2024 | PSC05 | Change of details for Sixty-One Holdings Ltd as a person with significant control on 15 May 2024 | |
24 May 2024 | AD01 | Registered office address changed from Units 3.03 - 3.05 Canterbury Court 1-3 Brixton Road London SW9 6DE England to Suite 3D&E, Third Floor, 31 Temple Street Birmingham B2 5DB on 24 May 2024 | |
24 May 2024 | TM01 | Termination of appointment of Peter Masters as a director on 20 May 2024 | |
24 May 2024 | TM01 | Termination of appointment of Charlotte Elizabeth Hurst as a director on 20 May 2024 | |
24 May 2024 | AP01 | Appointment of Tom O'connor as a director on 20 May 2024 | |
24 May 2024 | AP01 | Appointment of Patrick Cooney as a director on 20 May 2024 | |
24 May 2024 | AP01 | Appointment of Mrs. Louise Christina Lahiff as a director on 20 May 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
22 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2022 | AA01 | Previous accounting period shortened from 5 April 2022 to 31 March 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Unit 3.03 - 3.05 Canterbury Court 1- 3 Brixton Road London SW9 6DE England to Units 3.03 - 3.05 Canterbury Court 1-3 Brixton Road London SW9 6DE on 13 June 2022 | |
26 May 2022 | AD01 | Registered office address changed from 3.03 - 3.05 Canterbury Brixton Road London SW9 6DE England to Unit 3.03 - 3.05 Canterbury Court 1- 3 Brixton Road London SW9 6DE on 26 May 2022 | |
18 May 2022 | AD01 | Registered office address changed from 6 Uplands Road Farnham GU9 8BP England to 3.03 - 3.05 Canterbury Brixton Road London SW9 6DE on 18 May 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from 27/29 Vauxhall Grove London London SW8 1SY England to 6 Uplands Road Farnham GU9 8BP on 13 November 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates |