RICHARD PHILLIPS 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
11/06/2511 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/02/2512 February 2025 Registered office address changed from The Bell House 57 West Street Dorking Surrey RH4 1BS England to C/O Acquis Limited, the Atrium Curtis Road Dorking Surrey RH4 1XA on 2025-02-12

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2023-02-28

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

28/04/2228 April 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/10/2020 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

29/12/1729 December 2017 PREVSHO FROM 30/04/2017 TO 28/02/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN CHARLES PHILLIPS / 28/07/2017

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN CHARLES PHILLIPS / 28/07/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 SECRETARY APPOINTED MISS JESSICA PHILLIPS

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRATT

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGE

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY JOANNA EARLE

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM LINDEN HOUSE 176 180 SOUTH STREET DORKING SURREY RH4 2ES

View Document

23/12/1623 December 2016 COMPANY NAME CHANGED HJP DIRECT LTD CERTIFICATE ISSUED ON 23/12/16

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR GREGOR WATT

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERTSON WATT / 30/11/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 COMPANY NAME CHANGED HJP WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BARRATT / 02/04/2014

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR ERIC GEORGE

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED RICHARD ALAN CHARLES PHILLIPS

View Document

21/06/1321 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 1

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED GEORGE ROBERTSON WATT

View Document

21/06/1321 June 2013 SECRETARY APPOINTED JOANNA ELIZABETH EARLE

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 145 - 157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR DAVID JOHN BARRATT

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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