JAMES RENNIE 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 |
|---|---|
| 20/03/2520 March 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 25/03/2425 March 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 18/04/2318 April 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 21/05/2221 May 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
| 11/05/2011 May 2020 | 29/02/20 UNAUDITED ABRIDGED |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM C/O JAMES RENIIE 73 STANFORD ROAD BRIGHTON BN1 5PR |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 27/10/1927 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/02/1927 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNA KOVALEVA |
| 27/02/1927 February 2019 | CESSATION OF ANNA KOVALEVA AS A PSC |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
| 27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RENNIE / 01/06/2018 |
| 16/08/1816 August 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 12/05/1712 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 06/06/166 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 19/02/1619 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 01/09/151 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/02/1518 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 27/02/1427 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 18/03/1318 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 14/08/1214 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 12/03/1212 March 2012 | SAIL ADDRESS CHANGED FROM: C/O JAMES RENNIE 63 STANFORD ROAD BRIGHTON BN1 5PR |
| 12/03/1212 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 12/03/1212 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 08/03/128 March 2012 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM C/O JAMES RENNIE 63 STANFORD ROAD BRIGHTON BN1 5PR UNITED KINGDOM |
| 01/08/111 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 03/03/113 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 03/03/103 March 2010 | SAIL ADDRESS CREATED |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KOVALEVA / 03/03/2010 |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RENNIE / 03/03/2010 |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RENNIE / 03/03/2010 |
| 03/03/103 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KOVALEVA / 03/03/2010 |
| 03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM C/O JAMES RENNIE 63 STANFORD ROAD BRIGHTON BN1 5PR UNITED KINGDOM |
| 03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 8 ACRE CLOSE HAYWARDS HEATH WEST SUSSEX RH16 4NT |
| 16/02/0916 February 2009 | 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