Advanced company searchLink opens in new window

HURWORTH CONSULTING LIMITED

Company number 12228278

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)
14 Jan 2025 RP05 Registered office address changed to PO Box 4385, 12228278 - Companies House Default Address, Cardiff, CF14 8LH on 14 January 2025
10 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
10 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
07 Jun 2023 AP01 Appointment of Mrs Julie Jeffryes as a director on 7 June 2023
27 Apr 2023 AD01 Registered office address changed from , PO Box 624, N/a Darlington, Darlington, DL1 9FT, England to PO Box 624 Hurworth Consulting Ltd Hurworth Darlington DL1 9FT on 27 April 2023
25 Apr 2023 PSC04 Change of details for Mr Nigel Thomas Jeffryes as a person with significant control on 25 April 2023
25 Apr 2023 AD01 Registered office address changed from , Omega Court Cemetery Road, Sheffield, S11 8FT, England to PO Box 624 Hurworth Consulting Ltd Hurworth Darlington DL1 9FT on 25 April 2023
25 Apr 2023 CH01 Director's details changed for Mr Nigel Thomas Jeffryes on 25 April 2023
01 Mar 2023 AA Micro company accounts made up to 30 September 2022
30 Nov 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
20 Jun 2022 AD01 Registered office address changed from , PO Box 624, N/a Darlington, Co. Durham, DL1 9FT, England to PO Box 624 Hurworth Consulting Ltd Hurworth Darlington DL1 9FT on 20 June 2022
20 Jun 2022 PSC04 Change of details for Mr Nigel Thomas Jeffryes as a person with significant control on 20 June 2022
20 Jun 2022 AD01 Registered office address changed from , Omega Court 350 Cemetery Road, Sheffield, S11 8FT, England to PO Box 624 Hurworth Consulting Ltd Hurworth Darlington DL1 9FT on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mr Nigel Thomas Jeffryes on 20 June 2022
18 Mar 2022 AA Micro company accounts made up to 30 September 2021
30 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 AA Micro company accounts made up to 30 September 2020
15 Mar 2021 CH01 Director's details changed for Mr Nigel Thomas Jeffryes on 15 March 2021
15 Mar 2021 AD01 Registered office address changed from , 13 High Street, Hampton, Middlesex, TW12 2SA, United Kingdom to PO Box 624 Hurworth Consulting Ltd Hurworth Darlington DL1 9FT on 15 March 2021
08 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
26 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-26
  • GBP 100