RGB CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Micro company accounts made up to 2024-06-30 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/03/247 March 2024 | Micro company accounts made up to 2023-06-30 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
05/12/235 December 2023 | Change of details for Mr Richard David Howard Stockdale as a person with significant control on 2018-04-01 |
03/12/233 December 2023 | Registered office address changed from 31 Blair Athol Road Blair Athol Road Sheffield S11 7GA England to 31 Blair Athol Road Sheffield S11 7GA on 2023-12-03 |
03/12/233 December 2023 | Director's details changed for Richard David Howard Stockdale on 2023-12-03 |
03/12/233 December 2023 | Change of details for Mr Richard David Howard Stockdale as a person with significant control on 2023-12-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Micro company accounts made up to 2021-06-30 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/01/2011 January 2020 | REGISTERED OFFICE CHANGED ON 11/01/2020 FROM 6 6 ELVASTON WAY SHEFFIELD SOUTH YORKSHIRE S2 1AP ENGLAND |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
27/09/1927 September 2019 | REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 38 GROSMONT AVENUE WORCESTER WR4 0RD ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
11/12/1811 December 2018 | CESSATION OF JONATHAN JAMES MCKEOWN AS A PSC |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM COURTYARD COTTAGE 250 WELLS ROAD MALVERN WORCESTERSHIRE WR14 4HD ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/02/1715 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCKEOWN |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
22/12/1622 December 2016 | 30/06/16 UNAUDITED ABRIDGED |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/04/1625 April 2016 | CURREXT FROM 31/12/2015 TO 30/06/2016 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM MALVERN HILLS SCIENCE PARK GERALDINE ROAD GREAT MALVERN WORCESTERSHIRE WR14 3SZ |
02/02/162 February 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | 17/12/11 NO CHANGES |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB |
17/12/0917 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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