FIONA VIGAR CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06258116 |
Category | Private Limited Company |
Incorporated | 24 May 2007 |
Age | 17 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
FIONA VIGAR CONSULTING LIMITED is an active private limited company with number 06258116. It was incorporated 17 years, 15 days ago, on 24 May 2007. The company address is 2nd Floor Nucleus House 2nd Floor Nucleus House, Richmond, TW9 2JA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Old address: East House 109 South Worple Way Mortlake London SW14 8TN
New address: 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA
Change date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Capital allotment shares
Date: 15 Apr 2011
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-01
Capital : 100.00 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Louise Vigar
Change date: 2010-05-24
Documents
Change person secretary company with change date
Date: 18 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-24
Officer name: John Edward Vigar
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 01 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 03 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 03/07/2009 from sherwoods 30 addiscombe grove croydon surrey CR9 5AY
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/08; full list of members
Documents
Some Companies
5 FARMAN CLOSE,READING,RG5 4XF
Number: | 11070985 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALLAGHAN DESIGN CONSULTANCY LTD
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11185229 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BRENTON BUSINESS PARK COMPLEX,BURY,BL9 7BE
Number: | 10533020 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELTIC ELECTRICAL SERVICES LIMITED
10 HIGH STREET,HALE VILLAGE,L24 4AF
Number: | 10358619 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 07716013 |
Status: | ACTIVE |
Category: | Private Limited Company |
115-116 SPON END,WARWICKSHIRE,CV1 3HF
Number: | 04881130 |
Status: | ACTIVE |
Category: | Private Limited Company |