1806 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
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

07/06/257 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

23/09/2323 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

08/05/238 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Registered office address changed from 320D High Road Benfleet Essex SS7 5HB England to 3 Totman Crescent Rayleigh Essex SS6 7UY on 2023-05-02

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

19/03/2119 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROBSON / 17/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNA FRANCES ROBSON / 17/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROBSON / 17/01/2020

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 30 BRUNEL ROAD MANOR TRADING ESTATE BENFLEET ESSEX SS7 4PS ENGLAND

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 40 MANDEVILLE WAY BENFLEET ESSEX SS7 4LH

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROBSON / 10/07/2017

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 210 MUNGO PARK ROAD RAINHAM ESSEX RM13 7PS

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PAUL ROBSON / 19/09/2013

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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