R&J CONSULTANCY GROUP LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/02/2419 February 2024 Termination of appointment of Ryan Jones as a director on 2024-02-18

View Document

18/01/2418 January 2024 Satisfaction of charge 131209890001 in full

View Document

13/12/2313 December 2023 Termination of appointment of Kevin Ryan as a director on 2023-11-05

View Document

13/12/2313 December 2023 Cessation of Kevin Ryan as a person with significant control on 2023-11-05

View Document

24/08/2324 August 2023 Director's details changed for Mr Ryan Jones on 2023-08-11

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-10-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

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

View Document

16/01/2316 January 2023 Director's details changed for Mr Ryan Jones on 2023-01-12

View Document

09/11/229 November 2022 Previous accounting period shortened from 2023-01-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/04/2221 April 2022 Registration of charge 131209890001, created on 2022-04-21

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

21/02/2221 February 2022 Notification of Aspire Group London Limited as a person with significant control on 2022-02-20

View Document

21/02/2221 February 2022 Notification of Kevin Thomas Ryan as a person with significant control on 2022-02-20

View Document

21/02/2221 February 2022 Withdrawal of a person with significant control statement on 2022-02-21

View Document

09/02/229 February 2022 Certificate of change of name

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Appointment of Mr Kevin Thomas Ryan as a director on 2022-02-07

View Document

08/02/228 February 2022 Notification of a person with significant control statement

View Document

07/02/227 February 2022 Appointment of Mr Ryan Louis Norman Jones as a director on 2022-02-07

View Document

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

View Document

07/02/227 February 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Bryan Thornton as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-02-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

08/01/218 January 2021 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