R B CONSULTING (UK) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

06/05/256 May 2025 Register inspection address has been changed from Wren Court 21 Wren Court 85 Coombe Road Croydon CR0 5SP England to 21 Wren Court 85 Coombe Road Croydon CR0 5SP

View Document

06/05/256 May 2025 Register inspection address has been changed to Wren Court 21 Wren Court 85 Coombe Road Croydon CR0 5SP

View Document

04/05/254 May 2025 Director's details changed for Mr Ronald Braganza on 2025-05-01

View Document

04/05/254 May 2025 Registered office address changed from Wren Court 21 Wren Court 85 Coombe Road Croydon CR0 5SP England to Wren Court 21 Wren Court 85 Coombe Road Croydon CR0 5SP on 2025-05-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

07/02/217 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

09/02/209 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

14/03/1914 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/05/1817 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

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

View Accounts

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 85 21 WREN COURT 85 COOMBE ROAD CROYDON CR0 5SP

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

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

View Accounts

03/06/163 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD BRAGANZA / 08/10/2014

View Document

29/05/1529 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

01/04/151 April 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

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 5 NEWCROFT HOUSE 1 HOMEFIELD PLACE CROYDON SURREY CR0 5PN

View Document

31/07/1431 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 1 5 NEWCROFT HOUSE 1 HOMEFIELD PLACE CROYDON CR0 5PN ENGLAND

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 52 HEATHHURST ROAD SOUTH CROYDON SURREY CR2 0BA ENGLAND

View Document

13/02/1413 February 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

27/08/1327 August 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD BRAGANZA / 01/08/2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 1 5 NEWCROFT HOUSE 1 HOMEFIELD PLACE CROYDON SURREY CR0 5PN UNITED KINGDOM

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM FLAT 1 52 HEATHHURST ROAD SOUTH CROYDON SURREY CR2 0BA ENGLAND

View Document

15/03/1315 March 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

24/05/1224 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BRAGANZA / 05/07/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD BRAGANZA / 05/07/2011

View Document

06/07/116 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 6 GEMINI COURT 852 BRIGHTON ROAD PURLEY SURREY CR8 2FD

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BRAGANZA / 20/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 126 HIGHLANDS HEATH PORTSMOUTH ROAD PUTNEY LONDON SW15 3TZ

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0831 July 2008 MEMORANDUM OF ASSOCIATION

View Document

31/07/0831 July 2008 ARTICLES OF ASSOCIATION

View Document

18/07/0818 July 2008 COMPANY NAME CHANGED REBA TRADING LIMITED CERTIFICATE ISSUED ON 21/07/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 5 HOLMBURY GROVE FEATHERBED LANE CROYDON SURREY CR0 9AN

View Document

10/06/0410 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 1A DOWNSWAY SANDERSTEAD SOUTH CROYDON SURREY CR2 0JB

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 S366A DISP HOLDING AGM 16/05/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

20/05/9820 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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