RBW CONSULTING GROUP LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Statement of company's objects

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-29

View Document

26/06/2426 June 2024 Registered office address changed from 2nd Floor Origin Two 106 High Street Crawley West Sussex RH10 1BF United Kingdom to 3 Churchill Court Manor Royal Crawley West Sussex RH10 9LU on 2024-06-26

View Document

25/01/2425 January 2024 Appointment of Miss Lucille Anne Hoye as a secretary on 2024-01-25

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-11-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

01/12/231 December 2023 Purchase of own shares.

View Document

10/11/2310 November 2023 Cancellation of shares. Statement of capital on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Emma Rose Alicia Thorp as a director on 2023-11-01

View Document

18/09/2318 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

28/11/2228 November 2022 Appointment of Mr James Thornton Wakefield as a director on 2022-11-28

View Document

07/11/227 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

27/04/2127 April 2021 SECOND FILED SH01 - 02/03/21 STATEMENT OF CAPITAL GBP 155400.23

View Document

19/04/2119 April 2021 CESSATION OF NICHOLAS JAMES RAPLEY AS A PSC

View Document

19/04/2119 April 2021 CESSATION OF RICHARD JAMES WARREN AS A PSC

View Document

19/04/2119 April 2021 NOTIFICATION OF PSC STATEMENT ON 02/03/2021

View Document

15/04/2115 April 2021 ADOPT ARTICLES 25/03/2021

View Document

13/04/2113 April 2021 ARTICLES OF ASSOCIATION

View Document

20/03/2120 March 2021 ADOPT ARTICLES 02/03/2021

View Document

20/03/2120 March 2021 ARTICLES OF ASSOCIATION

View Document

18/03/2118 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/03/2021

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES WARREN

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES RAPLEY

View Document

10/03/2110 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 125398.23

View Document

01/12/201 December 2020 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