R&J CONSULTANCY GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 19/02/2419 February 2024 | Termination of appointment of Ryan Jones as a director on 2024-02-18 |
| 18/01/2418 January 2024 | Satisfaction of charge 131209890001 in full |
| 13/12/2313 December 2023 | Termination of appointment of Kevin Ryan as a director on 2023-11-05 |
| 13/12/2313 December 2023 | Cessation of Kevin Ryan as a person with significant control on 2023-11-05 |
| 24/08/2324 August 2023 | Director's details changed for Mr Ryan Jones on 2023-08-11 |
| 21/08/2321 August 2023 | Micro company accounts made up to 2022-10-31 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-06-24 with updates |
| 14/07/2314 July 2023 | Registered office address changed from 16 Mount Pleasant Road Tunbridge Wells TN1 1QU England to 66 Manwaring Building East Malling West Malling ME19 6BJ on 2023-07-14 |
| 16/01/2316 January 2023 | Director's details changed for Mr Ryan Jones on 2023-01-12 |
| 09/11/229 November 2022 | Previous accounting period shortened from 2023-01-31 to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/04/2221 April 2022 | Registration of charge 131209890001, created on 2022-04-21 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
| 21/02/2221 February 2022 | Notification of Aspire Group London Limited as a person with significant control on 2022-02-20 |
| 21/02/2221 February 2022 | Notification of Kevin Thomas Ryan as a person with significant control on 2022-02-20 |
| 21/02/2221 February 2022 | Withdrawal of a person with significant control statement on 2022-02-21 |
| 09/02/229 February 2022 | Certificate of change of name |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
| 08/02/228 February 2022 | Appointment of Mr Kevin Thomas Ryan as a director on 2022-02-07 |
| 08/02/228 February 2022 | Notification of a person with significant control statement |
| 07/02/227 February 2022 | Appointment of Mr Ryan Louis Norman Jones as a director on 2022-02-07 |
| 07/02/227 February 2022 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Suite 7, 35 37 Ludgate Hill London EC4M 7JN on 2022-02-07 |
| 07/02/227 February 2022 | Cessation of Cfs Secretaries Limited as a person with significant control on 2022-02-07 |
| 07/02/227 February 2022 | Cessation of Bryan Thornton as a person with significant control on 2022-02-07 |
| 07/02/227 February 2022 | Termination of appointment of Bryan Anthony Thornton as a director on 2022-02-07 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 08/01/218 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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