RSJ 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
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/04/258 April 2025 Registered office address changed from 74 Redway Drive Twickenham Surrey TW2 7NW England to 74 Redway Drive Twickenham Greater London TW2 7NW on 2025-04-08

View Document

08/04/258 April 2025 Director's details changed for Mr Rabinder Singh Jungi on 2025-04-05

View Document

08/04/258 April 2025 Secretary's details changed for Mrs Sandeep Kaur on 2025-04-05

View Document

08/04/258 April 2025 Change of details for Mr Rabinder Singh Jungi as a person with significant control on 2025-04-05

View Document

08/04/258 April 2025 Change of details for Mrs Sandeep Kaur as a person with significant control on 2025-04-05

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

01/04/221 April 2022 Change of details for Mr Rabinder Singh Jungi as a person with significant control on 2022-04-01

View Document

10/08/2110 August 2021 Secretary's details changed for Mrs Sandeep Kaur on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mrs Sandeep Kaur as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Registered office address changed from 157 Apsley Road Oldbury Warley West Midlands B68 0QT England to 74 Redway Drive Twickenham Surrey TW2 7NW on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Rabinder Singh Jungi on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Rabinder Singh Jungi as a person with significant control on 2021-08-09

View Document

15/06/2115 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MR RABINDER SINGH JUNGI / 14/01/2021

View Document

15/01/2115 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDEEP KAUR / 14/01/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MRS SANDEEP KAUR / 14/01/2021

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RABINDER SINGH JUNGI / 14/01/2021

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 5 LEAMINGTON CLOSE HOUNSLOW MIDDLESEX TW3 2RB

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR RABINDER SINGH JUNGI / 14/01/2021

View Document

25/06/2025 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

20/07/1920 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR RABINDER SINGH JUNGI / 16/10/2018

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP KAUR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

01/11/181 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/1824 October 2018 SECRETARY APPOINTED MRS SANDEEP KAUR

View Document

27/06/1827 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

06/07/176 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

17/12/1517 December 2015 07/04/14 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1513 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/04/147 April 2014 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