MARGOT RB CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Registered office address changed from Suite 4, Stanmore Towers Church Road Stanmore HA7 4AW England to Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 2022-11-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Confirmation statement made on 2021-03-15 with no updates

View Document

06/08/216 August 2021 Registered office address changed from 9 Richmond Mansions Old Brompton Road London SW5 9HN England to Suite 4, Stanmore Towers Church Road Stanmore HA7 4AW on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Ms Margot Radicati Di Brozolo as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Ms Margot Radicati Di Brozolo on 2021-08-06

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM SUITE 4, STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW ENGLAND

View Document

23/07/1923 July 2019 DISS40 (DISS40(SOAD))

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM FLAT 3, 35 CHEYNE PLACE CHEYNE PLACE LONDON SW3 4HL UNITED KINGDOM

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1716 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information