Advanced company searchLink opens in new window

WILLOW FINANCIAL CONSULTING LTD

Company number 09534280

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)
15 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
30 May 2023 AA Micro company accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
14 Jun 2022 AA Micro company accounts made up to 30 April 2022
08 Jun 2022 AD01 Registered office address changed from , 3rd Floor Paul Street, London, EC2A 4NE, England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 June 2022
08 Jun 2022 AD01 Registered office address changed from , Ground Floor 95 Mortimer Street, London, W1W 7GB, England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 June 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 30 April 2020
24 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-21
17 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
24 Aug 2019 CH01 Director's details changed for Miss Leila Jean Ellis on 23 August 2019
29 Jul 2019 AA Micro company accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
11 Sep 2018 AA Micro company accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
02 Aug 2017 CS01 Confirmation statement made on 9 April 2017 with updates
02 Aug 2017 PSC01 Notification of Leila Jean Ellis as a person with significant control on 6 April 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
22 Jan 2016 CH01 Director's details changed for Leila Jean Ellis on 16 January 2016