RATHBONE RESULTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

27/11/2427 November 2024 Register inspection address has been changed from 22 Wycombe End Beaconsfield HP9 1NB England to Lynton House 7-12 Tavistock Square London WC1H 9BQ

View Document

27/11/2427 November 2024 Director's details changed for Mr John James Rathbone on 2024-11-26

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-10-23 with updates

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

25/07/2325 July 2023 Notification of Andrew Bailey as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Ms Marcia Maria Marini as a director on 2023-07-25

View Document

25/07/2325 July 2023 Cessation of Andrew David Bailey as a person with significant control on 2023-07-25

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Particulars of variation of rights attached to shares

View Document

05/07/235 July 2023 Change of share class name or designation

View Document

05/07/235 July 2023 Sub-division of shares on 2023-06-23

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

26/06/2326 June 2023 Appointment of Mr Andrew David Bailey as a director on 2023-06-23

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM WEDGEWOOD SARRATT LANE LOUDWATER RICKMANSWORTH WD3 4AS ENGLAND

View Document

05/03/205 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB UNITED KINGDOM

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES RATHBONE / 23/10/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORA LYNN HEIMER RATHBONE / 23/10/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES RATHBONE / 23/10/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MRS CORA LYNN HEIMER RATHBONE / 23/10/2017

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM WEDGEWOOD HOUSE SARRATT LANE LOUDWATER RICKMANSWORTH HERTFORDSHIRE WD3 4AS

View Document

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/11/169 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

08/11/168 November 2016 SAIL ADDRESS CREATED

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/10/1530 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MRS CORA LYNN HEIMER RATHBONE

View Document

11/11/1411 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/11/137 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/11/1219 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

09/11/109 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM WEDGEWOOD SARRATT LANE LOUDWATER RICKMANSWORTH WD3 4AS UNITED KINGDOM

View Document

11/11/0911 November 2009 COMPANY NAME CHANGED RATHBONE BUSINESS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 11/11/09

View Document

11/11/0911 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/092 November 2009 COMPANY NAME CHANGED RATHBONE BUSINESS CONSULTING LIMITED CERTIFICATE ISSUED ON 02/11/09

View Document

02/11/092 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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