RISING CONSULTANCY LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

03/12/193 December 2019 DISS40 (DISS40(SOAD))

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 FIRST GAZETTE

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/03/187 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/03/1625 March 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

25/03/1625 March 2016 REGISTERED OFFICE CHANGED ON 25/03/2016 FROM 5 SHEEPCOTE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4BS ENGLAND

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM C/O ADL 37TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/02/1516 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/05/1419 May 2014 PREVEXT FROM 29/11/2013 TO 30/11/2013

View Document

27/01/1427 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 29 November 2012

View Document

13/02/1313 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts for year ending 29 Nov 2012

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 November 2011

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 5 SHEEPCOTE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4BS UNITED KINGDOM

View Document

31/08/1231 August 2012 PREVSHO FROM 30/11/2011 TO 29/11/2011

View Document

25/07/1225 July 2012 01/12/09 STATEMENT OF CAPITAL GBP 1

View Document

04/07/124 July 2012 01/10/09 STATEMENT OF CAPITAL GBP 1

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM C/O RELIANCE ACCOUNTING SERVICES LIMITED SUITE 107 QUEENSWAY HOUSE 275 - 285 HIGH STREET STRATFORD LONDON E15 2TF UNITED KINGDOM

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 40 WELL STREET LONDON E9 7PX ENGLAND

View Document

19/12/1119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts for year ending 29 Nov 2011

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/06/1027 June 2010 REGISTERED OFFICE CHANGED ON 27/06/2010 FROM 22 DEBORAH APARTMENT LOXFORD ROAD BARKING ESSEX IG11 8PU UNITED KINGDOM

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEOLA MOPELOLA ADEWUSI / 15/10/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY RIVEC TEAMWORK GROUP LIMITED

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY A J COMPANY FORMATIONS LTD

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 5 SHEEPCOTE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4BS

View Document

15/10/0915 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 5000

View Document

15/10/0915 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/07/0929 July 2009 PREVEXT FROM 31/10/2008 TO 30/11/2008

View Document

26/02/0926 February 2009 SECRETARY APPOINTED RIVEC TEAMWORK GROUP LIMITED

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM THE COACH HOUSE, THE SQUARE SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AE

View Document

22/10/0822 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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