TIM HENSON CONSULTANCY LTD

1 Fairfield Mansions Fifth Avenue 1 Fairfield Mansions Fifth Avenue, Margate, CT9 2JL, England
StatusACTIVE
Company No.06879342
CategoryPrivate Limited Company
Incorporated16 Apr 2009
Age15 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

TIM HENSON CONSULTANCY LTD is an active private limited company with number 06879342. It was incorporated 15 years, 2 months, 1 day ago, on 16 April 2009. The company address is 1 Fairfield Mansions Fifth Avenue 1 Fairfield Mansions Fifth Avenue, Margate, CT9 2JL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

Old address: 88 Boundary Road Hove East Sussex BN3 7GA

Change date: 2021-01-29

New address: 1 Fairfield Mansions Fifth Avenue Cliftonville Margate CT9 2JL

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-15

Officer name: Tim Henson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-14

Old address: 5 Fieldgate Close Monks Gate Horsham RH13 6RS Uk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed outdoor impressions LIMITED\certificate issued on 06/07/11

Documents

View document PDF

Change of name notice

Date: 06 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Victor Henson

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Henson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Morgan

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tim Henson

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Rory Henson

Documents

View document PDF

Termination director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Morgan

Documents

View document PDF

Incorporation company

Date: 16 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXIA-ROSE LIMITED

67 KIRKWOOD ROAD,LUTON,LU4 0QS

Number:11137470
Status:ACTIVE
Category:Private Limited Company

BLOOMING VENTURES LIMITED

101A BARNSTON ROAD,WIRRAL,CH61 1AS

Number:08787119
Status:ACTIVE
Category:Private Limited Company

GHALI ART GALLERY LIMITED

9 PLANTAGENET ROAD,BARNET,EN5 5JG

Number:09571353
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIMOSA CHINA LTD.

30 VAN GOGH COURT,LONDON,E14 3UY

Number:08704366
Status:ACTIVE
Category:Private Limited Company

QUANDU SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11921876
Status:ACTIVE
Category:Private Limited Company

THE DEEDS DEPOSITORY LIMITED

5 POOLE ROAD,DORSET,BH2 5QL

Number:06356643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source