RC DB CONSULTING LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 53 ROSEBERY AVENUE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2RQ

View Document

31/01/1731 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

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

View Accounts

11/02/1511 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/02/144 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN PATRICIA LLOYD / 27/04/2012

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN PATRICIA CAMPBELL / 27/04/2012

View Document

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 1 MYRTLE GROVE AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3HR ENGLAND

View Document

08/01/138 January 2013 SAIL ADDRESS CHANGED FROM: 61 SANDPIPER WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4SS UNITED KINGDOM

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES CAMPBELL / 21/12/2012

View Document

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

View Accounts

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 61 SANDPIPER WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4SS UNITED KINGDOM

View Document

15/02/1215 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 1 MYRTLE GROVE AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3HR ENGLAND

View Document

07/04/117 April 2011 SAIL ADDRESS CREATED

View Document

07/02/117 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/01/118 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/12/0921 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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