Advanced company searchLink opens in new window

JENSON FISHER CONSULTING LIMITED

Company number 08307997

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)
02 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
09 May 2024 PSC04 Change of details for Mr Jonathan Craig Dennis as a person with significant control on 3 January 2024
23 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
03 Jan 2024 TM01 Termination of appointment of Jonathan Craig Dennis as a director on 3 January 2024
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
05 Jul 2022 PSC04 Change of details for Mr Lloyd Rosenthal as a person with significant control on 5 July 2022
05 Jul 2022 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 5 July 2022
28 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
27 Sep 2021 PSC01 Notification of Jonathan Craig Dennis as a person with significant control on 27 September 2021
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 1,000
14 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
24 Jun 2021 AA01 Current accounting period shortened from 30 November 2021 to 31 July 2021
05 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
25 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
05 Dec 2018 MR04 Satisfaction of charge 083079970001 in full
26 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
29 May 2018 AA Total exemption full accounts made up to 30 November 2017
06 Dec 2017 AAMD Amended total exemption full accounts made up to 30 November 2016
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with updates
27 Nov 2017 CH01 Director's details changed for Mr Lloyd Rosenthal on 1 November 2017