- Company Overview for GEREMIA CONSULTANCY LIMITED (11928550)
- Filing history for GEREMIA CONSULTANCY LIMITED (11928550)
- People for GEREMIA CONSULTANCY LIMITED (11928550)
- More for GEREMIA CONSULTANCY LIMITED (11928550)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
26 Mar 2024 | PSC04 | Change of details for Judith Hutchinson as a person with significant control on 26 March 2024 | |
26 Mar 2024 | CH03 | Secretary's details changed for Judith Hutchinson on 26 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mrs Judith Hutchinson on 26 March 2024 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN United Kingdom to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 14 July 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
20 Apr 2020 | PSC01 | Notification of Judith Hutchinson as a person with significant control on 5 September 2019 | |
14 Oct 2019 | AP01 | Appointment of Mrs Judith Hutchinson as a director on 5 September 2019 | |
05 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-05
|