RAG CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

28/07/2528 July 2025 NewChange of details for Mr Steven Trigg as a person with significant control on 2025-07-01

View Document

28/07/2528 July 2025 NewChange of details for Mrs Ann Barratt as a person with significant control on 2025-07-01

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Director's details changed for Mr Steven Trigg on 2023-10-01

View Document

09/11/239 November 2023 Director's details changed for Mrs Ann Barrett on 2023-10-01

View Document

09/11/239 November 2023 Change of details for Mr Steven Trigg as a person with significant control on 2023-10-01

View Document

09/11/239 November 2023 Change of details for Mrs Ann Barratt as a person with significant control on 2023-10-01

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TRIGG / 19/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN BARRETT / 19/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN TRIGG / 19/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN BARRATT / 19/03/2018

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN BARRETT / 09/05/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TRIGG / 09/05/2016

View Document

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

View Accounts

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT-SMITH

View Document

01/12/151 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TRIGG / 01/07/2015

View Document

06/10/156 October 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN BARRETT / 01/07/2015

View Document

06/10/156 October 2015 01/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

23/12/1423 December 2014 DIRECTOR APPOINTED MR DAVID ELLIOTT-SMITH

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

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

View Accounts

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM, LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE, ROFFEY, HORSHAM, WEST SUSSEX, RH12 4HT

View Document

04/09/134 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

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

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

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

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN BARRETT / 17/07/2010

View Document

06/08/106 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TRIGG / 17/07/2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM, HAZELFIELD PLOUGH LANE, EWHURST, GU6 7SG, UK

View Document

13/08/0813 August 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED STEVEN TRIGG

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED ANN BARRETT

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

17/07/0817 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information