RPS CONSULT LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for Mr Muhammad Owais Mukarram as a person with significant control on 2025-08-21

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Muhammad Owais Mukarram on 2025-08-21

View Document

21/08/2521 August 2025 NewRegistered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-08-21

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewOrder of court to wind up

View Document

13/05/2513 May 2025 Registered office address changed from #6912, Suite 1 Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13

View Document

13/05/2513 May 2025 Cessation of Matthew Parry as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Termination of appointment of Matthew Parry as a director on 2025-05-13

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Termination of appointment of Rohit Santa as a director on 2024-11-01

View Document

28/01/2528 January 2025 Cessation of Rohit Santa as a person with significant control on 2024-11-01

View Document

28/01/2528 January 2025 Registered office address changed from 239 the Broadway Southall Middlesex UB1 1nd United Kingdom to #6912, Suite 1 Cross Lane Braunston Daventry NN11 7HH on 2025-01-28

View Document

28/01/2528 January 2025 Appointment of Mr Matthew Parry as a director on 2024-11-01

View Document

28/01/2528 January 2025 Notification of Matthew Parry as a person with significant control on 2024-11-01

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-11-30

View Document

05/09/235 September 2023 Registered office address changed from 69 High Street London N14 6LD England to 239 the Broadway Southall Middlesex UB1 1nd on 2023-09-05

View Document

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

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2021-11-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

08/02/228 February 2022 Registered office address changed from 75 Western Road Southall Middlesex UB2 5UE England to 69 High Street London N14 6LD on 2022-02-08

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

03/11/203 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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