- Company Overview for JENSON FISHER CONSULTING LIMITED (08307997)
- Filing history for JENSON FISHER CONSULTING LIMITED (08307997)
- People for JENSON FISHER CONSULTING LIMITED (08307997)
- Charges for JENSON FISHER CONSULTING LIMITED (08307997)
- More for JENSON FISHER CONSULTING LIMITED (08307997)
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
|
|
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 |