AUDACIA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

15/01/2515 January 2025 Particulars of variation of rights attached to shares

View Document

15/01/2515 January 2025 Change of share class name or designation

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

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

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 05/04/17 STATEMENT OF CAPITAL GBP 114.00

View Document

17/08/1717 August 2017 ADOPT ARTICLES 05/04/2017

View Document

17/08/1717 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

26/06/1726 June 2017 ARTICLES OF ASSOCIATION

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM THIRD FLOOR 10 SOUTH PARADE LEEDS LS1 5QS

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES WHITE / 15/01/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WHITE / 01/10/2015

View Document

04/02/164 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM CENTRAL HOUSE 47 ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR HANNAH STEPHENSON

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 16 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LOUISE STEPHENSON / 16/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WHITE / 16/01/2010

View Document

01/03/101 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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