RJH PROJECT CONSULTING LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

12/08/2512 August 2025 Application to strike the company off the register

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

23/11/2123 November 2021 Annual accounts for year ending 23 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN JAMES HASKINS / 01/01/2019

View Document

26/02/1926 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 9 SUNRISE GROVE BRISTOL BS4 3QZ ENGLAND

View Document

25/02/1925 February 2019 SAIL ADDRESS CREATED

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 20 WOODPECKER CLOSE KEYNSHAM BRISTOL BS31 2FU ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR RAYAN JAMES HASKINS / 14/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYAN JAMES HASKINS / 14/12/2017

View Document

28/11/1728 November 2017 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