9898 CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

11/03/2511 March 2025 Cessation of Michael Doyle as a person with significant control on 2025-01-29

View Document

11/03/2511 March 2025 Change of details for Mrs Josephine Claire Doyle as a person with significant control on 2025-01-29

View Document

11/03/2511 March 2025 Director's details changed for Mrs Josephine Claire Doyle on 2025-01-29

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 26 MAY AVENUE LYMINGTON SO41 9DQ ENGLAND

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE CLAIRE DOYLE / 02/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE CLAIRE DOYLE / 02/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE CLAIRE DOYLE / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE CLAIRE YOUNG / 02/11/2018

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM LAUREL COTTAGE MAESBROOK OSWESTRY SY10 8QP ENGLAND

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE CLAIRE DOYLE / 02/11/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DOYLE / 02/11/2018

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE CLAIRE YOUNG / 31/10/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 6 COLLINGWOOD AVENUE SURBITON SURREY KT5 9PT ENGLAND

View Document

09/04/169 April 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

09/04/169 April 2016 REGISTERED OFFICE CHANGED ON 09/04/2016 FROM 30 SOPERS LANE CHRISTCHURCH DORSET BH23 1JE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS JOSEPHINE CLAIRE YOUNG

View Document

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOYLE / 17/06/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DOYLE / 16/07/2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM B1 BUSINESS CENTER SUITE 206, DAVYFIELD ROAD BLACKBURN. BB1 2QY ENGLAND

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PAUL DOYLE / 05/02/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL DOYLE / 05/02/2014

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PAUL DOYLE / 03/02/2014

View Document

28/01/1428 January 2014 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