BARONY CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

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

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

11/02/2011 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY RODERICK GUNKEL

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ROBERT COLLINS-HUGHES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED DR EDWARD ROBERT COLLINS-HUGHES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 94 POWYS LANE PALMERS GREEN LONDON N13 4HR UNITED KINGDOM

View Document

26/10/1726 October 2017 CESSATION OF DOUGLAS CRICHTON FORBES AS A PSC

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FORBES

View Document

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

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CRICHTON FORBES / 11/11/2016

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 88 WINDSOR COURT CHASE SIDE SOUTHGATE LONDON N14 5HS

View Document

11/11/1611 November 2016 SECRETARY'S CHANGE OF PARTICULARS / RODERICK BRIAN GUNKEL / 11/11/2016

View Document

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

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

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 30 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

19/09/1419 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

04/06/124 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/02/0318 February 2003 S366A DISP HOLDING AGM 08/02/03

View Document

04/09/024 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 61 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/07/029 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 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