PARKER RATHBONE CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
09/11/239 November 2023 | Application to strike the company off the register |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-10-31 |
15/12/2215 December 2022 | Statement of capital following an allotment of shares on 2022-10-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
05/12/225 December 2022 | Registered office address changed from Parker Rathbone Consultancy Ltd 86-90 Paul Street London EC2A 4NE England to 9 West Cadets Langhorne Street London SE18 4AU on 2022-12-05 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/02/1925 February 2019 | CESSATION OF REBECCA JEAN PARKER-RATHBONE AS A PSC |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 20 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PN |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM EASTLANDS COURT BUSINESS CENTRE ST. PETERS ROAD RUGBY WARWICKSHIRE CV21 3QP |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/01/1413 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMM PARKER / 01/06/2013 |
11/01/1411 January 2014 | Annual return made up to 11 October 2013 with full list of shareholders |
11/01/1411 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMM PARKER / 01/06/2013 |
11/01/1411 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / SAMM PARKER / 01/06/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM MANOR FARM MAIN STREET EASENHALL RUGBY WARWICKSHIRE CV23 0JA ENGLAND |
06/11/126 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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