RCM CONSULTING LTD

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Termination of appointment of Ade Adetoye as a director on 2021-07-25

View Document

06/08/216 August 2021 Cessation of Ade Adetoye as a person with significant control on 2021-07-25

View Document

06/08/216 August 2021 Confirmation statement made on 2021-01-20 with no updates

View Document

06/08/216 August 2021 Notification of Oludayo Ojo as a person with significant control on 2021-07-25

View Document

06/08/216 August 2021 Appointment of Mrs Oludayo Ojo as a director on 2021-07-25

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 39 DRAYTON ROAD LUTON LU14 0PG ENGLAND

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 39 DRAYTON ROAD LUTON LU14 0PG ENGLAND

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 86 HEYWOOD STREET MANCHESTER M8 0DT ENGLAND

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 86 HEYWOOD STREET MANCHESTER M8 0DT ENGLAND

View Document

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR TOMMAF FAS

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR ADE ADETOYE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/09/1614 September 2016 DIRECTOR APPOINTED MR TOMMAF FAS

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADE ADETOYE

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR ADE ADETOYE

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR TOMMAF FAS

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 39 DRAYTON ROAD LUTON LUTON LU14 0PG ENGLAND

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADE ADETOYE

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR TOMMAF FAS

View Document

21/01/1621 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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