ROWNTREE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Cancellation of shares. Statement of capital on 2025-02-23 |
02/05/252 May 2025 | Purchase of own shares. |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
23/04/2523 April 2025 | Cancellation of shares. Statement of capital on 2025-02-27 |
06/03/256 March 2025 | Cancellation of shares. Statement of capital on 2025-02-27 |
05/03/255 March 2025 | Termination of appointment of David Ashley Williams as a director on 2025-02-27 |
05/03/255 March 2025 | Termination of appointment of David Ashley Williams as a secretary on 2025-02-27 |
05/03/255 March 2025 | Change of details for Mr Paul Timothy Preston as a person with significant control on 2025-02-27 |
05/03/255 March 2025 | Cessation of David Ashley Williams as a person with significant control on 2025-02-27 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON BADGER |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 15 STANBRIDGE WAY QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4RE UNITED KINGDOM |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | 26/04/19 STATEMENT OF CAPITAL GBP 24.00 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/11/1624 November 2016 | PREVEXT FROM 30/04/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/06/162 June 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM KINGS HOUSE 125 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW ENGLAND |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM THE GRANGE, 381 INNSWORTH LANE CHURCHDOWN GLOUCESTER GL3 1HA UNITED KINGDOM |
24/04/1524 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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