REMUNERATION CONSULTANTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Appointment of Mrs Annette Mary Kelleher as a director on 2025-01-01

View Document

10/02/2510 February 2025 Appointment of Ms Pamela Mary Coles as a director on 2024-06-01

View Document

02/01/252 January 2025 Termination of appointment of Alan James Giles as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Hilary Jane Ross-Smith as a secretary on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of David Tankel as a secretary on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/12/2428 December 2024 Resolutions

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

15/05/2415 May 2024 Termination of appointment of Jane Louise Anscombe as a director on 2024-03-31

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

05/04/225 April 2022 Appointment of Mrs Lorna Margaret Dodson as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Paul Townsend as a director on 2022-03-31

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

03/02/213 February 2021 ALTER ARTICLES 08/12/2020

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MRS JANE LOUISE ANSCOMBE

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HIRD

View Document

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

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR PAUL TOWNSEND

View Document

05/06/205 June 2020 SECRETARY APPOINTED MR DAVID TANKEL

View Document

05/06/205 June 2020 DIRECTOR APPOINTED SALLY GLESNI COOPER

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR ANDREW UDALE

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY COOPER

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS GOSLING

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY DAVID TANKEL

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY JOHN LEE

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LATHAM

View Document

24/03/2024 March 2020 SECRETARY APPOINTED MR JOHN GORDON LEE

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN READ

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

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

View Accounts

06/12/196 December 2019 SECRETARY APPOINTED MR. DAVID TANKEL

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ALAN JAMES GILES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID ELLIS

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR EDYTA WACHOWICZ

View Document

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

View Accounts

20/06/1820 June 2018 DIRECTOR APPOINTED MR RICHARD LATHAM

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR HAZEL REES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 SECRETARY APPOINTED MR DAVID HENRY ELLIS

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA FLINT

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR DAVID HENRY ELLIS

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED EDYTA SYLWIA WACHOWICZ

View Document

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

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR THOMAS JUSTIN GOSLING

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR SIMON JOHN NEATHERCOAT

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS HAZEL LYNNE ELAINE REES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA CAMENZULI

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TANKEL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLAXTON-SMITH

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COHEN

View Document

04/04/174 April 2017 DIRECTOR APPOINTED SALLY GLESNI COOPER

View Document

07/02/177 February 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 09/06/16 NO MEMBER LIST

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 70 WIMPOLE STREET LONDON W1G 8AX

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MISS FIONA CAMENZULI

View Document

22/12/1522 December 2015 SECRETARY APPOINTED MS AMANDA FLINT

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON CLARK

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR JOHN GORDON LEE

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY FIONA CAMENZULI

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BELFIELD

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR DAVID TANKEL

View Document

15/07/1515 July 2015 09/06/15 NO MEMBER LIST

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR WILLIAM ARTHUR LIONEL COHEN

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR RICHARD ALEXANDER BELFIELD

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR ANDREW JOHN PAGE

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA DEMBY

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR KATHARINE TURNER

View Document

01/07/141 July 2014 09/06/14 NO MEMBER LIST

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 SECRETARY APPOINTED FIONA CAMENZULI

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY KATHARINE TURNER

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL ARROWSMITH

View Document

04/01/144 January 2014 DIRECTOR APPOINTED NICOLA ANNE DEMBY

View Document

18/07/1318 July 2013 09/06/13 NO MEMBER LIST

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED JOHN GORDON LEE

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN O HARE

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN ARROWSMITH / 12/07/2012

View Document

13/07/1213 July 2012 09/06/12 NO MEMBER LIST

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE TURNER / 12/07/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN O HARE / 12/07/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER HENNING CLARK / 12/07/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA HIRD / 12/07/2012

View Document

12/07/1212 July 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED CAROL ANN ARROWSMITH

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED SEAN O HARE

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED KATHARINE TURNER

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK REID

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN LEE

View Document

17/01/1217 January 2012 SECRETARY APPOINTED KATHARINE TURNER

View Document

04/10/114 October 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

09/06/119 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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