- 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) |
---|---|---|---|
27 Nov 2017 | CH01 | Director's details changed for Mr Jonathan Craig Dennis on 1 November 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
23 Dec 2016 | MR01 | Registration of charge 083079970001, created on 22 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
26 Nov 2015 | CH01 | Director's details changed for Mr Jonathan Craig Dennis on 3 November 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
18 Nov 2014 | AP01 | Appointment of Mr Lloyd Rosenthal as a director on 2 June 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
14 Aug 2013 | AD01 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 14 August 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 1 March 2013 | |
11 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Jan 2013 | AD02 | Register inspection address has been changed | |
06 Jan 2013 | CH01 | Director's details changed for Jonathan Craig Dennis on 11 December 2012 | |
29 Nov 2012 | AP01 | Appointment of Jonathan Craig Dennis as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Andrew Davis as a director | |
26 Nov 2012 | NEWINC | Incorporation |