RCSA CONSULTING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended | 
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended | 
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off | 
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off | 
| 30/10/2430 October 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-18 with no updates | 
| 14/11/2314 November 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 18/01/2318 January 2023 | Confirmation statement made on 2022-12-18 with no updates | 
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 01/01/221 January 2022 | Compulsory strike-off action has been discontinued | 
| 01/01/221 January 2022 | Compulsory strike-off action has been discontinued | 
| 31/12/2131 December 2021 | Confirmation statement made on 2021-12-18 with no updates | 
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/12/2131 December 2021 | Registered office address changed from 20 Ashfield Road Liverpool L17 0BZ England to C/O Stuart Mcbain Ltd (Accountants) Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 2021-12-31 | 
| 31/12/2131 December 2021 | Previous accounting period shortened from 2021-08-31 to 2021-03-31 | 
| 31/12/2131 December 2021 | Micro company accounts made up to 2020-08-31 | 
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended | 
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended | 
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off | 
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off | 
| 18/06/2118 June 2021 | Termination of appointment of Connie Marina Grime as a director on 2021-06-18 | 
| 18/06/2118 June 2021 | Notification of Robin William Grime as a person with significant control on 2021-06-18 | 
| 18/06/2118 June 2021 | Cessation of Connie Marina Grime as a person with significant control on 2021-06-18 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBIN GRIME | 
| 11/08/2011 August 2020 | CESSATION OF ROBIN WILLIAM GRIME AS A PSC | 
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES | 
| 22/06/2022 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNIE MARINA GRIME | 
| 22/06/2022 June 2020 | DIRECTOR APPOINTED MRS CONNIE MARINA GRIME | 
| 14/08/1914 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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