RMP 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
25/04/2525 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/03/2421 March 2024 Registered office address changed from 59 White Horse Road Marlborough SN8 2FE England to 19 Pine Road Pine Road Corfe Mullen Wimborne BH21 3DW on 2024-03-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 CESSATION OF REBECCA MONIQUE PENGILLY AS A PSC

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 8 MADDOCKS ROAD STAVERTON TROWBRIDGE BA14 8UQ ENGLAND

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 2C HORSE ROAD HILPERTON MARSH TROWBRIDGE BA14 7PE ENGLAND

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 59 WHITE HORSE ROAD MARLBOROUGH WILTSHIRE SN8 2FE

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/09/1520 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

20/09/1520 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL PENGILLY / 20/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA PENGILLY

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA PENGILLY

View Document

11/09/1311 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MONIQUE PENGILLY / 01/06/2011

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MONIQUE PENGILLY / 01/06/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL PENGILLY / 21/01/2011

View Document

02/09/112 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/01/1126 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/102 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

03/09/083 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE

View Document

14/09/0614 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE

View Document

24/08/0524 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document


More Company Information