RGB CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-06-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

05/12/235 December 2023 Change of details for Mr Richard David Howard Stockdale as a person with significant control on 2018-04-01

View Document

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

View Document

03/12/233 December 2023 Director's details changed for Richard David Howard Stockdale on 2023-12-03

View Document

03/12/233 December 2023 Change of details for Mr Richard David Howard Stockdale as a person with significant control on 2023-12-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-06-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/01/2011 January 2020 REGISTERED OFFICE CHANGED ON 11/01/2020 FROM 6 6 ELVASTON WAY SHEFFIELD SOUTH YORKSHIRE S2 1AP ENGLAND

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 38 GROSMONT AVENUE WORCESTER WR4 0RD ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 CESSATION OF JONATHAN JAMES MCKEOWN AS A PSC

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM COURTYARD COTTAGE 250 WELLS ROAD MALVERN WORCESTERSHIRE WR14 4HD ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCKEOWN

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 30/06/16 UNAUDITED ABRIDGED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM MALVERN HILLS SCIENCE PARK GERALDINE ROAD GREAT MALVERN WORCESTERSHIRE WR14 3SZ

View Document

02/02/162 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

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

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

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

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 17/12/11 NO CHANGES

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

17/12/0917 December 2009 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