AUDACIA CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-16 with updates |
15/01/2515 January 2025 | Particulars of variation of rights attached to shares |
15/01/2515 January 2025 | Change of share class name or designation |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 2023-11-21 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM C/O GARBUTT & ELLIOT 33 PARK PLACE LEEDS WEST YORKSHIRE LS1 2RY ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | 05/04/17 STATEMENT OF CAPITAL GBP 114.00 |
17/08/1717 August 2017 | ADOPT ARTICLES 05/04/2017 |
17/08/1717 August 2017 | STATEMENT OF COMPANY'S OBJECTS |
26/06/1726 June 2017 | ARTICLES OF ASSOCIATION |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM THIRD FLOOR 10 SOUTH PARADE LEEDS LS1 5QS |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES WHITE / 15/01/2016 |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WHITE / 01/10/2015 |
04/02/164 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM CENTRAL HOUSE 47 ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE |
12/02/1412 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1328 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/02/1217 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/02/1110 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
05/11/105 November 2010 | APPOINTMENT TERMINATED, DIRECTOR HANNAH STEPHENSON |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 16 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LOUISE STEPHENSON / 16/01/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WHITE / 16/01/2010 |
01/03/101 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
05/03/095 March 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/02/081 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
31/01/0731 January 2007 | NEW SECRETARY APPOINTED |
31/01/0731 January 2007 | DIRECTOR RESIGNED |
31/01/0731 January 2007 | NEW DIRECTOR APPOINTED |
31/01/0731 January 2007 | REGISTERED OFFICE CHANGED ON 31/01/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW |
31/01/0731 January 2007 | NEW DIRECTOR APPOINTED |
31/01/0731 January 2007 | SECRETARY RESIGNED |
16/01/0716 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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