SUZANNE FARRIS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07674233 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 12 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SUZANNE FARRIS CONSULTING LIMITED is an active private limited company with number 07674233. It was incorporated 12 years, 11 months, 10 days ago, on 20 June 2011. The company address is Cumberland House Cumberland House, Southend-on-sea, SS2 6HZ, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Change to a person with significant control
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel James Lamb
Change date: 2023-06-20
Documents
Change person director company with change date
Date: 20 Jun 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-13
Officer name: Mrs Suzanne Farris
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-20
New address: Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ
Old address: Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB United Kingdom
Documents
Change to a person with significant control
Date: 20 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Suzanne Farris
Change date: 2023-06-13
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Change to a person with significant control
Date: 21 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Suzanne Farris
Change date: 2020-03-31
Documents
Notification of a person with significant control
Date: 20 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel James Lamb
Notification date: 2020-03-31
Documents
Change to a person with significant control
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Suzanne Farris
Change date: 2020-04-09
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
New address: Office 4 Sudbury Stables Sudbury Road Downham Essex CM11 1LB
Change date: 2019-06-04
Old address: 146 New London Road Chelmsford Essex CM2 0AW
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-24
Officer name: Mrs Suzanne Farris
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-24
Officer name: Mrs Suzanne Farris
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Gazette filings brought up to date
Date: 07 Apr 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Gazette filings brought up to date
Date: 09 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Change registered office address company with date old address
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Address
Type: AD01
Old address: 47 Butt Road Colchester Essex CO3 3BZ United Kingdom
Change date: 2012-10-01
Documents
Some Companies
THE HALL,BEDALE,DL8 1SW
Number: | 09096228 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
80 HULL ROAD,HULL,HU12 8DJ
Number: | 07103440 |
Status: | ACTIVE |
Category: | Private Limited Company |
Y GANOLFAN INTEGREDIG,ABERYSTWYTH,SY23 1PD
Number: | 04207161 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 CHURCH ROAD,BIRMINGHAM,B24 9BE
Number: | 09845279 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
111 HEATH DRIVE,WARE,SG12 0RL
Number: | 10291075 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 LAVINGTON AVENUE,CHEADLE,SK8 2HH
Number: | 07272509 |
Status: | ACTIVE |
Category: | Private Limited Company |