RBI CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 06/09/256 September 2025 | Termination of appointment of Rory Jon Blair as a director on 2025-09-05 |
| 06/09/256 September 2025 | Appointment of Mr Kenneth David Hunt as a director on 2025-09-01 |
| 06/09/256 September 2025 | Confirmation statement made on 2025-06-26 with no updates |
| 13/03/2513 March 2025 | Accounts for a dormant company made up to 2024-06-29 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
| 29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
| 21/03/2421 March 2024 | Micro company accounts made up to 2023-06-29 |
| 13/12/2313 December 2023 | Micro company accounts made up to 2022-06-29 |
| 28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
| 28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
| 28/11/2328 November 2023 | Confirmation statement made on 2023-06-26 with no updates |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 08/09/238 September 2023 | Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to 2 the Old Crown Market Place Kenninghall Norwich NR16 2AH on 2023-09-08 |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
| 30/03/2330 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
| 29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 69-75 THORPE ROAD NORWICH NR1 1UA ENGLAND |
| 06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM CEDAR HOUSE 41 THORPE ROAD NORWICH NORFOLK NR1 1ES ENGLAND |
| 24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY JON BLAIR |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/03/1724 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 27/07/1627 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 26/06/1526 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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