RELATIONAL CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Micro company accounts made up to 2024-04-05

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-04-05

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from C/O Je Miller Accountants Limited the Gatehouse 33 st Andrews Street South Bury St Edmunds Suffolk IP33 3PH to 299 Glenalmond Avenue Cambridge CB2 8DT on 2023-06-12

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MARY GIFFIN / 16/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GIFFIN / 16/11/2016

View Document

19/02/1619 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM FLAT 6 KARRELBROOK HOUSE NORTHGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1HQ ENGLAND

View Document

26/03/1326 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MARY GIFFIN / 09/02/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GIFFIN / 09/02/2012

View Document

20/03/1220 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 34 GARLAND STREET BURY ST. EDMUNDS SUFFOLK IP33 1HB ENGLAND

View Document

19/12/1119 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MARY GIFFIN / 11/02/2011

View Document

04/05/114 May 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GIFFIN / 11/02/2011

View Document

31/03/1131 March 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 05/04/08 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 38 NORTHGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1HY

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MARY GIFFIN / 11/02/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GIFFIN / 11/02/2010

View Document

17/05/1017 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN MARY GIFFIN / 11/02/2010

View Document

30/01/1030 January 2010 05/04/07 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/02/09; NO CHANGE OF MEMBERS

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 05/04/06 TOTAL EXEMPTION FULL

View Document

26/04/0726 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

01/10/021 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

20/08/0220 August 2002 FIRST GAZETTE

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0115 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: 9 STANLEY GARDENNS WALLINGTON SURREY SM6 9QW

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/09/9224 September 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/12/898 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/898 December 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

06/07/896 July 1989 WD 04/07/89 AD 15/06/89--------- £ SI 98@1=98 £ IC 2/100

View Document

05/07/895 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: C/O A W MUDD & CO AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 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