RCM ROCKRIVER CONSULTING MANAGEMENT LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Application to strike the company off the register

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Registered office address changed from Kemp House Suite 317 152-160 City Road London EC1V 2NX to 80 80 Strafford Gate, Potters Bar Hertfordshire EN6 1PG on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR MILLICENT FENNELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED CLC-CHAPELLOBUSCH CONSULTING LIMITED CERTIFICATE ISSUED ON 21/03/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Document

06/09/126 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/126 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1226 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERND HERMANN WERNER LOBUSCH / 01/10/2009

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB

View Document

17/11/0617 November 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: SUITE 317 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: MITRE HOUSE 12-14 MITRE STREET LONDON EC3A 5BU

View Document

24/10/0024 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 155 CURTAIN ROAD LONDON EC2A 3QE

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: ZENITH HOUSE 155 CURTAIN ROAD LONDON EC2A 3QE

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: ZENITH HOUSE 350- 354 OLD STREET LONDON EC1 9DT

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: ANGLEBURY KINGSWAY AVENUE WOKING SURREY GU21 1NX

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED PDM FASHION DESIGN (HOLDINGS) LI MITED CERTIFICATE ISSUED ON 01/06/98

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/10/9331 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/93

View Document

31/10/9331 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9326 October 1993 COMPANY NAME CHANGED PDM FASHION DESIGN LIMITED CERTIFICATE ISSUED ON 27/10/93

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 S386 DISP APP AUDS 20/08/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 £ NC 500/3000 15/04/93

View Document

24/06/9324 June 1993 AD 16/03/87--------- £ SI 500@1

View Document

19/05/9319 May 1993 NC INC ALREADY ADJUSTED 17/12/86

View Document

19/05/9319 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9319 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/86

View Document

02/03/932 March 1993 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/01/927 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/927 January 1992 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/876 March 1987 COMPANY NAME CHANGED AVONSPACE LIMITED CERTIFICATE ISSUED ON 06/03/87

View Document

03/03/873 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 REGISTERED OFFICE CHANGED ON 03/03/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/12/8617 December 1986 CERTIFICATE OF INCORPORATION

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