RD HOUGH CONSULTING LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2323 December 2023 Application to strike the company off the register

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-10-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CURREXT FROM 31/07/2020 TO 31/10/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 14 SOUTH WEST AVENUE BOLLINGTON MACCLESFIELD SK10 5DS ENGLAND

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOUGH / 07/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD HOUGH / 07/07/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD HOUGH / 06/04/2016

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 31 LORD STREET BOLLINGTON MACCLESFIELD SK10 5BN UNITED KINGDOM

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/07/1515 July 2015 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