SOBELL RHODES MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

30/08/2430 August 2024 Change of details for Mr Melvyn Barry Sobell as a person with significant control on 2016-04-06

View Document

30/08/2430 August 2024 Change of details for Mr Andrew Max Rhodes as a person with significant control on 2016-04-06

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/03/247 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

13/10/2313 October 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Certificate of change of name

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAX RHODES / 25/01/2021

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 25/01/2021

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW MAX RHODES / 25/01/2021

View Document

25/01/2125 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MAX RHODES / 25/01/2021

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 25/01/2021

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAX RHODES / 07/04/2016

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MAX RHODES / 07/04/2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM MONUMENT HOUSE, 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 07/04/2016

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/09/1510 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/10/1331 October 2013 PREVEXT FROM 30/04/2013 TO 31/05/2013

View Document

13/09/1313 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE DEMETRIOU

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/09/1217 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/09/1115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 08/03/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/09/1024 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 01/10/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MAX RHODES / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAX RHODES / 01/10/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information