R & R CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | Termination of appointment of Rebecca Frances Warren as a director on 2021-02-01 |
| 17/06/2117 June 2021 | Termination of appointment of Rebecca Frances Warren as a secretary on 2021-02-01 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
| 16/06/2116 June 2021 | Cessation of Rebecca Frances Warren as a person with significant control on 2021-02-01 |
| 16/06/2116 June 2021 | Change of details for Mr Christopher Mark Warren as a person with significant control on 2021-02-01 |
| 18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
| 16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WARREN / 09/06/2020 |
| 16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA FRANCES WARREN / 01/06/2020 |
| 16/06/2016 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK WARREN |
| 09/06/209 June 2020 | DIRECTOR APPOINTED MR CHRISTOPHER MARK WARREN |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
| 10/12/1910 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
| 04/02/194 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
| 20/04/1820 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA FRANCES WARREN / 31/01/2018 |
| 01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA FRANCES WARREN / 31/01/2018 |
| 01/02/181 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA FRANCES WARREN / 31/01/2018 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/05/1518 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 12/05/1412 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 12/06/1312 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 23/05/1323 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 22/05/1222 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 02/06/112 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 15/07/1015 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA FRANCES CLEETON / 26/05/2010 |
| 15/07/1015 July 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARREN |
| 15/07/1015 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA FRANCES CLEETON / 26/05/2010 |
| 30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 29/09/0929 September 2009 | DIRECTOR APPOINTED MR CHRISTOPHER MARK WARREN |
| 28/09/0928 September 2009 | SECRETARY APPOINTED MISS REBECCA FRANCES CLEETON |
| 28/09/0928 September 2009 | APPOINTMENT TERMINATED SECRETARY GORDON PATERSON |
| 24/07/0924 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
| 05/04/095 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 16/07/0816 July 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
| 08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 4 HALESOWEN STREET ROWLEY REGIS WEST MIDLANDS B65 0HG |
| 18/07/0718 July 2007 | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
| 18/07/0718 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
| 13/06/0713 June 2007 | DIRECTOR RESIGNED |
| 13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
| 13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
| 13/06/0713 June 2007 | SECRETARY RESIGNED |
| 16/11/0616 November 2006 | DIRECTOR RESIGNED |
| 16/11/0616 November 2006 | NEW DIRECTOR APPOINTED |
| 12/06/0612 June 2006 | 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