R AND T FINANCIAL CONSULTING LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASNEEM DAUD

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHEEZ DAUD

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

23/09/1623 September 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

15/09/1615 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

26/08/1526 August 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHEEZ DAUD / 01/10/2014

View Document

19/08/1519 August 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 11 ABBOTTS ROAD ABBOTTS ROAD MITCHAM SURREY CR4 1JS ENGLAND

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM 157 STANFORD ROAD LONDON LONDON SW16 4QD

View Document

31/01/1531 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

16/09/1416 September 2014 DISS40 (DISS40(SOAD))

View Document

15/09/1415 September 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

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

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 12/07/10 STATEMENT OF CAPITAL GBP 2

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

27/04/1027 April 2010 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