R.H.L.T. CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
03/09/253 September 2025 New | Application to strike the company off the register |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
27/11/2427 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
18/12/2318 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
13/01/2313 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
17/01/1717 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES SLADE HALL / 16/01/2017 |
16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM PROSPECT HOUSE TERRINGTON YORK YO60 6PJ |
16/01/1716 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES SLADE HALL / 16/01/2017 |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES SLADE HALL / 16/01/2017 |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLAIRE HALL / 16/01/2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/01/1618 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/01/1527 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/144 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1323 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | SAIL ADDRESS CHANGED FROM: PROSPECT HOUSE CLIFFE LANE TERRINGTON YORK NORTH YORKSHIRE YO60 6PJ ENGLAND |
28/01/1028 January 2010 | SAIL ADDRESS CREATED |
28/01/1028 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES SLADE HALL / 28/01/2010 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
07/02/067 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/02/042 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
29/11/0329 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/01/0326 January 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
06/11/026 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
31/01/0231 January 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
02/07/012 July 2001 | SECRETARY RESIGNED |
02/07/012 July 2001 | DIRECTOR RESIGNED |
13/04/0113 April 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
05/04/015 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/04/015 April 2001 | NEW DIRECTOR APPOINTED |
26/03/0126 March 2001 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
17/01/0117 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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