RJB ADVISORY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

26/10/2226 October 2022 Appointment of Miss Abbie May Bayliss as a director on 2022-10-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BAYLISS

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE BAYLISS

View Document

16/08/1816 August 2018 SECRETARY APPOINTED MRS LORRAINE BAYLISS

View Document

13/08/1813 August 2018 COMPANY NAME CHANGED GALLAGHER BROWN LIMITED CERTIFICATE ISSUED ON 13/08/18

View Document

12/08/1812 August 2018 REGISTERED OFFICE CHANGED ON 12/08/2018 FROM 62 BELLE BAULK TOWCESTER NORTHAMPTONSHIRE NN12 6YE

View Document

12/08/1812 August 2018 DIRECTOR APPOINTED MR ROBERT BAYLISS

View Document

12/08/1812 August 2018 CESSATION OF KEITH STEPHEN HUGH BROWN AS A PSC

View Document

12/08/1812 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH BROWN

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

10/05/1810 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 62 BELLE BAULK TOWCESTER NORTHAMPTONSHIRE NN12 6YE ENGLAND

View Document

16/06/1516 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 44 BELLE BAULK TOWCESTER NORTHANTS NN12 6YE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/05/1413 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INGRAM GROUP LTD


  • 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