1806 LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

14/02/2514 February 2025 Removal of liquidator by court order

View Document

07/02/257 February 2025 Liquidators' statement of receipts and payments to 2024-12-10

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

14/12/2314 December 2023 Registered office address changed from 26 Station Road Marlow SL7 1nd England to 2 Lace Market Square Nottingham NG1 1PB on 2023-12-14

View Document

14/12/2314 December 2023 Appointment of a voluntary liquidator

View Document

13/12/2313 December 2023 Statement of affairs

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/12/1931 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ALICE VICTORIA ROBBINS / 07/12/2019

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES STEVEN ROBBINS / 07/12/2019

View Document

07/12/197 December 2019 REGISTERED OFFICE CHANGED ON 07/12/2019 FROM 71A SALFORD ROAD LONDON SW2 4BE UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

23/01/1923 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2018

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STEVEN ROBBINS

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE VICTORIA ROBBINS

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/06/1710 June 2017 APPOINTMENT TERMINATED, DIRECTOR VIVIEN RANDLE

View Document

24/05/1724 May 2017 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