RODGER BURNETT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/08/2427 August 2024 Registered office address changed from 22 Eastcheap London EC3M 1EU to 110 Cannon Street London EC4N 6EU on 2024-08-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

04/10/224 October 2022 Registration of a charge

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Registration of a charge with Charles court order to extend. Charge code 088506670011, created on 2022-03-17

View Document

27/04/2227 April 2022 Court order

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

10/08/2110 August 2021 Director's details changed for Mr Rodger Charles Russell Burnett on 2021-07-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Registered office address changed from 8 Northway Road London SE5 9AN England to 22 Eastcheap London EC3M 1EU on 2021-07-25

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088506670010

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088506670008

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088506670009

View Document

19/03/2019 March 2020

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM 12B GROSVENOR PARK LONDON SE5 0NQ

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

05/08/195 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088506670005

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088506670001

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088506670002

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088506670003

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088506670004

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088506670001

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088506670002

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 CURREXT FROM 31/01/2016 TO 31/07/2016

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 8 NORTHWAY ROAD CAMBERWELL LONDON SE5 9AN UNITED KINGDOM

View Document

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

View Accounts

17/01/1417 January 2014 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