RIZK CONSULTING LTD

Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/10/248 October 2024 Termination of appointment of Luqman Yasir as a director on 2024-10-04

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-08-10 with updates

View Document

11/10/2311 October 2023 Registered office address changed from Office 2 19 East Street Farnham GU9 7SD England to Office 2, 19 East Street Farnham GU9 7SD on 2023-10-11

View Document

11/10/2311 October 2023 Registered office address changed from 19 East Street Farnham GU9 7SD England to Office 2 19 East Street Farnham GU9 7SD on 2023-10-11

View Document

25/09/2325 September 2023 Registered office address changed from Marshall House, Suite 21-25 124 Middleton Road Morden SM4 6RW England to 19 East Street Farnham GU9 7SD on 2023-09-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CESSATION OF LUQMAN AHMAD YASIR AS A PSC

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR LUQMAN YASIR

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SANA ZAFFAR YASIR / 10/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUQMAN AHMAD YASIR / 21/05/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 7 ALVIA GARDENS SUTTON SM1 4RU ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / LUQMAN AHMAD YASIR / 31/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANA ZAFFAR YASIR

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MRS SANA ZAFFAR YASIR

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUQMAN AHMAN YASIR / 28/07/2016

View Document

28/07/1628 July 2016 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