R 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
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Registered office address changed from 77 Whelpley Hill Park Whelpley Hill Chesham HP5 3RH England to 23 Bridger Close Watford Hertfordshire WD25 9PB on 2021-11-29

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FREESTONE

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED ANTOINETTE SHAW

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINETTE SHAW

View Document

15/10/1915 October 2019 CESSATION OF RICHARD GLEN FREESTONE AS A PSC

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 9 BUFTON LANE DOSELEY TELFORD TF4 3FG ENGLAND

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/12/178 December 2017 SAIL ADDRESS CREATED

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 24 HILLBROW ROAD BOURNEMOUTH BH6 5NT ENGLAND

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/03/179 March 2017 APPROVED 28/02/2017

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED RICHARD GLEN FREESTONE

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

21/05/1521 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

16/06/1416 June 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

29/07/1329 July 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN ENGLAND

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX ENGLAND

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FOSTER / 21/06/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1228 February 2012 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