R-COM CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM UNIT A14 RIVERVIEW EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT SK4 3GN

View Document

10/06/2010 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2020

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAZ HUSSAIN RATHORE

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

11/04/1811 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAZ HUSSAIN RATHORE / 31/07/2017

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR AYAZ RATHORE

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR AJAZ HUSSAIN RATHORE / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAZ HUSSAIN RATHORE / 31/07/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY MICHELLE RATHORE

View Document

22/12/1622 December 2016 SECRETARY APPOINTED MR AJAZ HUSSAIN RATHORE

View Document

25/10/1625 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED AJAZ RATHORE

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RATHORE

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 72 RICHMOND STREET ASHTON UNDER LYNE LANCASHIRE OL6 7BJ

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038799470002

View Document

15/05/1415 May 2014 19/12/13 STATEMENT OF CAPITAL GBP 103

View Document

08/01/148 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 NC INC ALREADY ADJUSTED 01/06/02

View Document

19/08/0319 August 2003 £ NC 1000/2000 01/06/0

View Document

19/08/0319 August 2003 £ NC 2000/3000 01/06/0

View Document

19/08/0319 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0319 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0319 August 2003 NC INC ALREADY ADJUSTED 01/06/02

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 72 RICHMOND STREET ASHTON UNDER LYNE LANCASHIRE OL6 7BJ

View Document

26/11/0226 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 S366A DISP HOLDING AGM 13/12/99

View Document

01/02/001 February 2000 S386 DISP APP AUDS 13/12/99

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 COMPANY NAME CHANGED ARCOM CONSULTING LIMITED CERTIFICATE ISSUED ON 21/12/99

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9926 November 1999 COMPANY NAME CHANGED RCOM CONSULTING LIMITED CERTIFICATE ISSUED ON 29/11/99

View Document

19/11/9919 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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