RASICO 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
29/04/2529 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-05-31

View Document

20/11/2420 November 2024 Registered office address changed from 100 High Ash Drive Leeds LS17 8RE England to Unit 6 Darlington Farmers Auction Mart Humbleton Darlington County Durham DL2 2XX on 2024-11-20

View Document

12/06/2412 June 2024 Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England to 100 High Ash Drive Leeds LS17 8RE on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mrs Rachael Mary Jolley on 2024-06-11

View Document

12/06/2412 June 2024 Director's details changed for Mr Simon David Hall on 2024-06-11

View Document

12/06/2412 June 2024 Change of details for Mr Simon David Hall as a person with significant control on 2024-06-11

View Document

12/06/2412 June 2024 Change of details for Rachael Mary Jolley as a person with significant control on 2024-06-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

04/11/204 November 2020 COMPANY NAME CHANGED HALL GILL ASSOCIATES LTD CERTIFICATE ISSUED ON 04/11/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL MARY JOLLEY / 01/09/2018

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID HALL / 01/09/2018

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR SIMON DAVID HALL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/12/1620 December 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 2 GARDEN CLOSE SHERBURN IN ELMET LEEDS LS25 6NN ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/04/162 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HALL

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MISS RACHAEL MARY JOLLEY

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O GARBUTT & ELLIOTT ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GW

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

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

View Accounts

06/12/146 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 COMPANY NAME CHANGED DESTINATION HEALTHCARE (UK) LIMITED CERTIFICATE ISSUED ON 20/10/14

View Document

31/03/1431 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM C/O SIMON HALL 10 HILLSIDE GARDENS LANGTOFT DRIFFIELD NORTH HUMBERSIDE YO25 3TZ UNITED KINGDOM

View Document

11/04/1311 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Accounts

20/03/1220 March 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