10W CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to The Willows the Street Canterbury Kent CT3 1LN on 2025-08-19

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-09-08 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Director's details changed for Mr Adrian Williams on 2023-09-07

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ United Kingdom to Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 2022-04-27

View Document

25/10/2125 October 2021 Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ on 2021-10-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/05/218 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAMS / 30/12/2020

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAMS / 18/07/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAMS / 18/07/2019

View Document

30/05/1930 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 COMPANY NAME CHANGED M3 OFFICE FURNITURE LTD CERTIFICATE ISSUED ON 22/01/18

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/09/162 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company