RC TEAM CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Accounts for a dormant company made up to 2025-03-31 |
| 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 |
| 13/08/2513 August 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 09/06/249 June 2024 | Confirmation statement made on 2024-06-04 with updates |
| 22/04/2422 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
| 21/04/2321 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/01/2316 January 2023 | Accounts for a dormant company made up to 2022-03-24 |
| 24/03/2224 March 2022 | Annual accounts for year ending 24 Mar 2022 |
| 28/05/2128 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/03/218 March 2021 | REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 10 STADIUM COURT STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP ENGLAND |
| 30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 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 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/07/165 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 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 |
| 08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM A304 LIVERPOOL BUSINESS CENTRE 25 GOODLASS ROAD LIVERPOOL MERSEYSIDE L24 9HJ |
| 01/07/151 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 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 |
| 02/07/142 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/06/1325 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/11/1216 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR. RADU CHIRITOIU / 16/11/2012 |
| 14/09/1214 September 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 14/09/1214 September 2012 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM B310 LIVERPOOL BUSINESS CENTRE 23 GOODLASS ROAD LIVERPOOL MERSEYSIDE L24 9HJ |
| 14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR. RADU CHIRITOIU / 01/10/2009 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/09/1113 September 2011 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 53 OTTRELLS MEAD BRADLEY STOKE BRISTOL BS32 0AJ UNITED KINGDOM |
| 06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/06/107 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
| 12/04/1012 April 2010 | VARYING SHARE RIGHTS AND NAMES |
| 18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/08/0919 August 2009 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 195 OAKTREE CRESCENT BRADLEY STOKE BRISTOL BS32 9AQ UNITED KINGDOM |
| 12/08/0912 August 2009 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 53 OTTRELLS MEAD BRADLEY STOKE BRISTOL AVON BS32 0AJ |
| 12/08/0912 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RADU CHIRITOIU / 23/03/2009 |
| 08/06/098 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
| 13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 195 OAKTREE CRESCENT, BRADLEY STOKE, BRISTOL AVON BS32 9AQ |
| 22/10/0822 October 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
| 18/07/0818 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 04/06/084 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
| 12/03/0812 March 2008 | APPOINTMENT TERMINATED SECRETARY GEORGETA ADAM |
| 12/03/0812 March 2008 | SECRETARY APPOINTED JORDAN SECRETARIES LIMITED |
| 04/06/074 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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