RESTART CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 30/06/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM LONG ORCHARD OLD AVENUE WEYBRIDGE SURREY KT13 0PS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/12/155 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/12/1331 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/02/138 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/01/1220 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/01/1114 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/12/0929 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE LESLEY EDMUNDS / 30/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM SYMERS / 30/11/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY TAYLOR

View Document

03/06/083 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 68 CROCKFORD PARK ROAD ADDLESTONE SURREY KT15 2LU

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED RESTAR CONSULTING LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 370 BANCROFT ROAD LONDON E1 4BU

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 11 THELUSSON COURT RADLETT HERTFORDSHIRE WD7 8JF

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/05/039 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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