RC TEAM CONSULTING LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

13/08/2513 August 2025 Registered office address changed from 80 Westons Hill Drive Emersons Green Bristol Avon BS16 7DN to 25 Colliers Break Emersons Green Bristol Avon BS16 7EE on 2025-08-13

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/06/249 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 10 STADIUM COURT STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP ENGLAND

View Document

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM SUITE 215 QD BUSINESS CENTRE 67-83 NORFOLK STREET LIVERPOOL MERSEYSIDE L1 0BG ENGLAND

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM A215 QD BUSINESS CENTRE 67-83 NORFOLK STREET LIVERPOOL L1 0BG ENGLAND

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM A304 LIVERPOOL BUSINESS CENTRE 25 GOODLASS ROAD LIVERPOOL MERSEYSIDE L24 9HJ

View Document

01/07/151 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

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

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM A304 LIVERPOOL BUSINES CENTRE 24 GOODLASS ROAD LIVERPOOL L24 9HJ UNITED KINGDOM

View Document

02/07/142 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

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

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. RADU CHIRITOIU / 16/11/2012

View Document

14/09/1214 September 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM B310 LIVERPOOL BUSINESS CENTRE 23 GOODLASS ROAD LIVERPOOL MERSEYSIDE L24 9HJ

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. RADU CHIRITOIU / 01/10/2009

View Document

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

View Accounts

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 53 OTTRELLS MEAD BRADLEY STOKE BRISTOL BS32 0AJ UNITED KINGDOM

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

12/04/1012 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 195 OAKTREE CRESCENT BRADLEY STOKE BRISTOL BS32 9AQ UNITED KINGDOM

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 53 OTTRELLS MEAD BRADLEY STOKE BRISTOL AVON BS32 0AJ

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RADU CHIRITOIU / 23/03/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 195 OAKTREE CRESCENT, BRADLEY STOKE, BRISTOL AVON BS32 9AQ

View Document

22/10/0822 October 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY GEORGETA ADAM

View Document

12/03/0812 March 2008 SECRETARY APPOINTED JORDAN SECRETARIES LIMITED

View Document

04/06/074 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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