RJ 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
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN HARVEY EVERINGHAM / 06/04/2016

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA ANN EVERINGHAM

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

12/04/1612 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

03/08/153 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/04/156 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

19/07/1419 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/04/1412 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

12/08/1312 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

10/07/1210 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

09/04/119 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ANN EVERINGHAM / 09/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVERINGHAM / 09/04/2010

View Document

02/06/092 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS; AMEND

View Document

28/05/0928 May 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS; AMEND

View Document

24/04/0724 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 118B OXFORD ROAD READING BERKSHIRE RG1 7NG

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/08/0219 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/10/9828 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information