RJP-IM CONSULTING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/2019 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRAGANÇA ASSUNÇÃO

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR. DAVID BRAGANÇA ASSUNÇÃO

View Document

10/07/2010 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, SECRETARY DAVID BRAGANCA ASSUNCAO

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICARDO GUIMARAES BRAGANCA ASSUNCAO

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

27/05/1927 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE ADDRESS CHANGED ON 05/07/2016 TO PO BOX 4385, 04249517: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

29/03/1329 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/07/1110 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

07/08/107 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICARDO TORRES GUIMARAES BRAGANCA ASSUNCAO / 10/07/2010

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUIMARAES BRAGANCA ASSUNCAO / 27/05/2008

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: SOUTHBANK HOUSE BLACK PRINCE ROAD SUITE 134 LONDON SE1 7SJ

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/12/039 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/039 December 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 COMPANY NAME CHANGED CUMARAH CONSULTING LIMITED CERTIFICATE ISSUED ON 05/12/03

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: FINCHLEY HOUSE BUSINESS CENTRE 707 HIGH ROAD NORTH FINCHLEY LONDON N12 0BT

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 704-708 HIGH ROAD UNIT 29 LONDON NORTH FINCHLEY N12 9QB

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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