RSM CONSULTING GROUP LTD

Company Documents

DateDescription
20/08/2520 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/07/2525 July 2025 Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-25

View Document

23/06/2523 June 2025 Liquidators' statement of receipts and payments to 2025-05-02

View Document

21/06/2421 June 2024 Liquidators' statement of receipts and payments to 2024-05-02

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

16/05/2316 May 2023 Statement of affairs

View Document

16/05/2316 May 2023 Appointment of a voluntary liquidator

View Document

16/05/2316 May 2023 Registered office address changed from 223 Regent Street London W1B 2QD United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-05-16

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2020-12-31

View Document

17/11/2117 November 2021 Appointment of Mr Praful Majithia as a director on 2021-11-05

View Document

17/11/2117 November 2021 Cessation of Radhika Majithia as a person with significant control on 2021-11-05

View Document

17/11/2117 November 2021 Notification of Praful Majithia as a person with significant control on 2021-11-05

View Document

17/11/2117 November 2021 Termination of appointment of Radhika Majithia as a director on 2021-11-05

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHIKA MAJITHIA / 30/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/10/1920 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 84 ALDERMANS HILL PALMERS GREEN LONDON N13 4PP ENGLAND

View Document

27/08/1827 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/10/1730 October 2017 CURREXT FROM 31/10/2017 TO 30/11/2017

View Document

07/10/167 October 2016 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