R J T CONSULTANTS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

01/05/251 May 2025 Voluntary strike-off action has been suspended

View Document

01/05/251 May 2025 Voluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

22/03/2522 March 2025 Compulsory strike-off action has been suspended

View Document

22/03/2522 March 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Registered office address changed from 3 Brampton Lane London NW4 4AB England to Chancellors House 3 Brampton Lane London NW4 4AB on 2022-02-08

View Document

07/02/227 February 2022 Registered office address changed from Chartwell House 292 -294 Hale Lane Edgware Middlesex HA8 8NP to 3 Brampton Lane London NW4 4AB on 2022-02-07

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Micro company accounts made up to 2020-10-31

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIKA ZSUSZANNA TAFFLER / 31/03/2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH MICHAL GINSBERG TAFFLER / 31/03/2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JULIAN TAFFLER / 31/03/2015

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM MOWBRAY HOUSE 58-70 EDGWARE WAY EDGWARE MIDDLESEX HA8 8DJ

View Document

30/01/1530 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 2ND FLOOR HIGHVIEW HOUSE 165 - 167 STATION ROAD EDGWARE MIDDLESEX HA8 7JU

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH MICHAL GINSBERG TAFFLER / 01/10/2009

View Document

02/03/112 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JULIAN TAFFLER / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

27/03/0827 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: EDGWARE HOUSE 389 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5TX

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: B.M. ORKIN & CO CHARTERED ACCOUNTS 813 FINCHLEY ROAD LONDON, NW11 8AJ

View Document

30/05/0230 May 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/03/941 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92 FROM: CRAVEN HOUSE 121 KINGSWAY LONDON WC2B 6NX

View Document

26/11/9226 November 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/07/912 July 1991 AUDITOR'S RESIGNATION

View Document

18/04/9118 April 1991 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

09/06/899 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/888 December 1988 LOCATION OF DEBENTURE REGISTER

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DA

View Document

23/11/8823 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/08/865 August 1986 COMPANY NAME CHANGED TUTORAID LIMITED CERTIFICATE ISSUED ON 05/08/86

View Document

13/06/8613 June 1986 ALT MEM AND ARTS

View Document

09/06/869 June 1986 REGISTERED OFFICE CHANGED ON 09/06/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/06/869 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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