RBW CONSULTING GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Group of companies' accounts made up to 2024-12-31 |
| 14/04/2514 April 2025 | Resolutions |
| 14/04/2514 April 2025 | Memorandum and Articles of Association |
| 07/04/257 April 2025 | Statement of company's objects |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/12/244 December 2024 | Confirmation statement made on 2024-11-30 with updates |
| 26/09/2426 September 2024 | Group of companies' accounts made up to 2023-12-31 |
| 27/08/2427 August 2024 | Second filing of a statement of capital following an allotment of shares on 2023-11-29 |
| 26/06/2426 June 2024 | Registered office address changed from 2nd Floor Origin Two 106 High Street Crawley West Sussex RH10 1BF United Kingdom to 3 Churchill Court Manor Royal Crawley West Sussex RH10 9LU on 2024-06-26 |
| 25/01/2425 January 2024 | Appointment of Miss Lucille Anne Hoye as a secretary on 2024-01-25 |
| 09/01/249 January 2024 | Statement of capital following an allotment of shares on 2023-11-29 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-11-30 with updates |
| 01/12/231 December 2023 | Purchase of own shares. |
| 10/11/2310 November 2023 | Cancellation of shares. Statement of capital on 2023-11-01 |
| 08/11/238 November 2023 | Termination of appointment of Emma Rose Alicia Thorp as a director on 2023-11-01 |
| 18/09/2318 September 2023 | Group of companies' accounts made up to 2022-12-31 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
| 28/11/2228 November 2022 | Appointment of Mr James Thornton Wakefield as a director on 2022-11-28 |
| 07/11/227 November 2022 | Group of companies' accounts made up to 2021-12-31 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-30 with updates |
| 27/04/2127 April 2021 | SECOND FILED SH01 - 02/03/21 STATEMENT OF CAPITAL GBP 155400.23 |
| 19/04/2119 April 2021 | CESSATION OF NICHOLAS JAMES RAPLEY AS A PSC |
| 19/04/2119 April 2021 | CESSATION OF RICHARD JAMES WARREN AS A PSC |
| 19/04/2119 April 2021 | NOTIFICATION OF PSC STATEMENT ON 02/03/2021 |
| 15/04/2115 April 2021 | ADOPT ARTICLES 25/03/2021 |
| 13/04/2113 April 2021 | ARTICLES OF ASSOCIATION |
| 20/03/2120 March 2021 | ADOPT ARTICLES 02/03/2021 |
| 20/03/2120 March 2021 | ARTICLES OF ASSOCIATION |
| 18/03/2118 March 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/03/2021 |
| 18/03/2118 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES WARREN |
| 18/03/2118 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES RAPLEY |
| 10/03/2110 March 2021 | 02/03/21 STATEMENT OF CAPITAL GBP 125398.23 |
| 01/12/201 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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