RHYS LEWIS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
09/10/249 October 2024 | Secretary's details changed for Jacqueline Ann Lewis on 2023-10-30 |
09/10/249 October 2024 | Director's details changed for Richard Rhys Lewis on 2023-10-30 |
12/08/2412 August 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
02/07/232 July 2023 | Registered office address changed from 14-16 Park Lane Park Lane Appleton Abingdon OX13 5JT England to 14-16 Park Lane Appleton Abingdon OX13 5JT on 2023-07-02 |
02/07/232 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
14/11/2114 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/07/1927 July 2019 | REGISTERED OFFICE CHANGED ON 27/07/2019 FROM C/O JAMES COWPER LLP 2 CHAWLEY PARK, CUMNOR HILL OXFORD OXFORDSHIRE OX2 9GG |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/10/1820 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
22/07/1822 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
02/07/172 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
08/02/178 February 2017 | DISS40 (DISS40(SOAD)) |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
27/12/1627 December 2016 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/06/164 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/10/1327 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | SAIL ADDRESS CHANGED FROM: C/O JAMES COWPER LLP WILLOW COURT 7 WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0JB UNITED KINGDOM |
01/11/121 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM C/O JAMES COWPER LLP WILLOW COURT 7 WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0JB UNITED KINGDOM |
31/10/1131 October 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LLOYD |
31/10/1131 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/10/1024 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | SAIL ADDRESS CREATED |
26/10/0926 October 2009 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM WILLOW COURT, 7 WEST WAY BOTLEY OXFORDSHIRE OX2 0JB |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RHYS LEWIS / 03/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT LLOYD / 03/10/2009 |
26/10/0926 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 01/08/2008 |
31/10/0831 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LLOYD / 01/09/2008 |
31/10/0831 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LEWIS / 01/08/2008 |
03/10/073 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/10/073 October 2007 | SECRETARY RESIGNED |
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