R P CONSULTANTS INC LTD

Company Documents

DateDescription
16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

25/12/2425 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/11/2420 November 2024 Application to strike the company off the register

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Registered office address changed from Thorn House Flat 3, 38 Thorn Road Worthing BN11 3nd England to 44 Sovereign Way Moseley Birmingham B13 8AT on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SALLIS-PROKOPIOU / 01/11/2018

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT SALLIS-PROKOPIOU / 01/11/2018

View Document

09/11/209 November 2020 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/11/209 November 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/11/209 November 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/11/209 November 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/11/209 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SALLIS-PROKOPIOU / 01/11/2018

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 15 MONINS AVENUE TIPTON WEST MIDLANDS DY4 7XP

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SALLIS-PROKOPIOU

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR ANTHONY DAVID SALLIS-PROKOPIOU

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PROKOPIOU / 25/04/2016

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PROKOPIOU / 25/04/2016

View Document

25/04/1625 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SALLIS-PROKOPIOU / 15/06/2014

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SALLIS-PROKOPIOU / 15/06/2014

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PROKOPIOU / 15/06/2014

View Document

20/04/1520 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PROKOPIOU / 15/06/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/08/1430 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/04/1427 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 44 SOVEREIGN WAY MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AT ENGLAND

View Document

22/04/1322 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PROKOPIOU / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PROKOPIOU / 04/04/2012

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 15 MONINS AVENUE TIVIDALE QUAYS TIPTON WEST MIDLANDS DY4 7XP UNITED KINGDOM

View Document

08/04/118 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PROKOPIOU / 30/03/2010

View Document

30/03/0930 March 2009 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