J. M. RICKETTS CONSULTING LIMITED

Company Documents

DateDescription
17/02/2417 February 2024 Final Gazette dissolved following liquidation

View Document

17/02/2417 February 2024 Final Gazette dissolved following liquidation

View Document

17/11/2317 November 2023 Return of final meeting in a members' voluntary winding up

View Document

05/05/235 May 2023 Liquidators' statement of receipts and payments to 2023-03-08

View Document

09/05/229 May 2022 Liquidators' statement of receipts and payments to 2022-03-08

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 2 CLIFTON ROAD KINGSTON UPON THAMES KT2 6PW ENGLAND

View Document

14/03/2014 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/2014 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

09/03/209 March 2020 Annual accounts for year ending 09 Mar 2020

View Accounts

06/01/206 January 2020 DIRECTOR APPOINTED MRS HELEN ANNA RICKETTS

View Document

25/11/1925 November 2019 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MS HELEN ANNA DICKENS / 06/04/2016

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ANNA DICKENS

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW RICKETTS / 08/05/2017

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 36 HAMPDEN ROAD KINGSTON KT13HG UNITED KINGDOM

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

05/08/155 August 2015 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