R G CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Total exemption full accounts made up to 2024-05-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/02/241 February 2024 | Notification of Emma Kate Wilkins as a person with significant control on 2024-01-01 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-05-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
04/07/234 July 2023 | Director's details changed for Mr Jonathan George Setterfield on 2023-07-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-05-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/07/2026 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/10/1931 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | DIRECTOR APPOINTED MR JONATHAN GEORGE SETTERFIELD |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
27/06/1827 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
12/07/1712 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/01/1618 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/01/1515 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
08/10/148 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
08/07/148 July 2014 | DIRECTOR APPOINTED MRS EMMA KATE WILKINS |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/10/1311 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/05/1311 May 2013 | REGISTERED OFFICE CHANGED ON 11/05/2013 FROM UNIT 7 WICKS PALACE FARM BRENTWOOD ROAD BULPHAN UPMINISTER ESSEX RM14 3TL |
11/05/1311 May 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CROWE |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/10/129 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/11/114 November 2011 | DIRECTOR APPOINTED PETER WILKINS |
03/11/113 November 2011 | APPOINTMENT TERMINATED, SECRETARY PETER CROWE |
19/10/1119 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
06/09/116 September 2011 | 31/05/11 TOTAL EXEMPTION FULL |
22/10/1022 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/11/099 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
09/11/099 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN CROWE / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CROWE / 09/11/2009 |
21/07/0921 July 2009 | 31/05/09 TOTAL EXEMPTION FULL |
27/03/0927 March 2009 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 50 ST NEOTS ROAD HAROLD HILL ROMFORD ESSEX RM3 9LU |
01/02/091 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
18/11/0818 November 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
20/01/0720 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
03/11/063 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
06/07/046 July 2004 | REGISTERED OFFICE CHANGED ON 06/07/04 FROM: LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ |
19/01/0419 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
08/02/038 February 2003 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY CM12 9AB |
05/02/025 February 2002 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/05/02 |
07/01/027 January 2002 | DIRECTOR RESIGNED |
07/01/027 January 2002 | NEW SECRETARY APPOINTED |
07/01/027 January 2002 | NEW DIRECTOR APPOINTED |
07/01/027 January 2002 | SECRETARY RESIGNED |
05/10/015 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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