RGP CONSULTING LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

26/02/2426 February 2024 Application to strike the company off the register

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Registered office address changed from C/O William Withers & Co Ltd Quayside House 5 Highland Terrace Barrington Street Tiverton Devon EX16 6PT to Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 2023-08-17

View Document

17/08/2317 August 2023 Change of details for Mr Rupert De Gascoigne Pilkington as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

17/08/2317 August 2023 Secretary's details changed for Hilary Diana Armstrong Pilkington on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Rupert De Gascoigne Pilkington on 2023-08-17

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM C/O WILLIAM WITHERS & CO TOWN FARM TEMPLETON TIVERTON DEVON EX16 8BL

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/09/095 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/095 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM COYDON BOLHAM TIVERTON DEVON EX16 7RL

View Document

05/09/095 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: SUITE 18 FOLKESTONE ENT CNTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 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