ROBERT BREDLAU 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 |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-25 with updates |
25/03/2525 March 2025 | Registered office address changed from Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to Suite 106, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-25 |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/03/2519 March 2025 | Change of details for Mr Robert Bredlau as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Director's details changed for Mr Robert Bredlau on 2025-03-19 |
19/03/2519 March 2025 | Registered office address changed from Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK9 1FD England to Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-19 |
13/02/2513 February 2025 | Change of details for Mr Robert Bredlau as a person with significant control on 2025-02-13 |
13/02/2513 February 2025 | Director's details changed for Mr Robert Bredlau on 2025-02-13 |
13/02/2513 February 2025 | Registered office address changed from Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK91FD on 2025-02-13 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-25 with updates |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-25 with updates |
26/04/2326 April 2023 | Registered office address changed from Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD on 2023-04-26 |
26/04/2326 April 2023 | Change of details for Mr Robert Bredlau as a person with significant control on 2023-04-19 |
26/04/2326 April 2023 | Director's details changed for Mr Robert Bredlau on 2023-04-19 |
16/12/2216 December 2022 | Registered office address changed from Unit 10, Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 2022-12-16 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-25 with updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-02 with updates |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | REGISTERED OFFICE CHANGED ON 12/01/2021 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT BREDLAU / 02/05/2019 |
19/02/1919 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 135 HIGH STREET EGHAM SURREY TW20 9HL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/09/1627 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BREDLAU / 27/09/2016 |
13/07/1613 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/08/1418 August 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/06/116 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BREDLAU / 30/09/2010 |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 16 BEECHWOOD AVENUE STAINES MIDDLESEX TW18 1JH |
17/06/1017 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BREDLAU / 02/06/2010 |
17/06/1017 June 2010 | APPOINTMENT TERMINATED, SECRETARY A+ COMPANY SECRETARIAL LIMITED |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 135 HIGH STREET EGHAM SURREY TW20 9HL |
17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | NEW SECRETARY APPOINTED |
06/06/076 June 2007 | SECRETARY RESIGNED |
06/06/076 June 2007 | DIRECTOR RESIGNED |
05/06/075 June 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