OWEN DANIELS CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Registration of charge 077830920007, created on 2023-11-14

View Document

14/11/2314 November 2023 Notification of Odc Group Limited as a person with significant control on 2023-07-31

View Document

14/11/2314 November 2023 Cessation of Owen James Godfrey as a person with significant control on 2023-07-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

18/10/2218 October 2022 Change of details for Mr Owen James Godfrey as a person with significant control on 2022-08-31

View Document

18/10/2218 October 2022 Director's details changed for Mr Owen James Godfrey on 2022-08-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

02/03/222 March 2022 Satisfaction of charge 077830920006 in full

View Document

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

View Accounts

04/08/214 August 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

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077830920006

View Document

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR OWEN JAMES GODFREY / 19/02/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GODFREY / 19/02/2020

View Document

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

View Accounts

10/09/1910 September 2019 CESSATION OF ROCHELLE GODFREY AS A PSC

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR OWEN JAMES GODFREY / 31/08/2019

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 4B VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX ENGLAND

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077830920005

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY ROCHELLE GODFREY

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077830920005

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077830920004

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCHELLE GODFREY

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR OWEN JAMES GODFREY / 01/01/2018

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MRS ROCHELLE GODFREY

View Document

17/04/1817 April 2018 01/01/18 STATEMENT OF CAPITAL GBP 1.1

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR OWEN JAMES GODFREY / 16/10/2017

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077830920004

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077830920003

View Document

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

View Accounts

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GODFREY / 16/10/2017

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM PO BOX GU15 3HX OWEN DANIELS CONSULTANCY OWEN DANIELS CONSULTANCY LTD 4B VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX UNITED KINGDOM

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL

View Document

13/10/1713 October 2017 SUB-DIVISION 11/09/17

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 1

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WEEKS

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077830920003

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077830920002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077830920002

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM BRIDGE ROAD INNOVATION CENTRE BRIDGE ROAD CAMBERLEY SURREY GU15 2QR

View Document

07/09/127 September 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM BRIDGE ROAD INNOVATION CENTRE BRIDGE ROAD CAMBERLEY SURREY GU15 2QR UNITED KINGDOM

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM C/O OWEN GODFREY 17 RANELAGH CRESCENT ASCOT BERKSHIRE SL5 8LW UNITED KINGDOM

View Document

22/09/1122 September 2011 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