RISE MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/11/231 November 2023 Notice of move from Administration to Dissolution

View Document

01/11/231 November 2023 Administrator's progress report

View Document

13/07/2313 July 2023 Administrator's progress report

View Document

17/01/2317 January 2023 Statement of affairs with form AM02SOA

View Document

12/01/2312 January 2023 Notice of deemed approval of proposals

View Document

10/01/2310 January 2023 Appointment of an administrator

View Document

10/01/2310 January 2023 Statement of administrator's proposal

View Document

29/12/2229 December 2022 Registered office address changed from 80 Middlesex Street London E1 7EZ United Kingdom to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans AL1 3rd on 2022-12-29

View Document

25/10/2225 October 2022 Termination of appointment of James Brown Harkins as a secretary on 2022-10-21

View Document

25/10/2225 October 2022 Termination of appointment of James Brown Harkins as a director on 2022-10-21

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Termination of appointment of Simon Richard Hall as a director on 2021-12-23

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

14/10/2114 October 2021 Appointment of Mr James Brown Harkins as a director on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Appointment of Mr James Brown Harkins as a secretary on 2021-06-23

View Document

10/05/2110 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CESSATION OF ROBERT FREDERICK WHITE AS A PSC

View Document

09/11/209 November 2020 CESSATION OF GARETH RHYS STAPLETON AS A PSC

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR SIMON RICHARD HALL

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/02/205 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK WHITE / 27/09/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH RHYS STAPLETON / 26/09/2018

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 5-13 TRINITY STREET LONDON SE1 1DB UNITED KINGDOM

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / RISE INVESTMENTS LIMITED / 24/10/2016

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 232-233 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072626440002

View Document

12/11/1512 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN EGGERS

View Document

10/11/1410 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM C/O ROBERT JAMES PARTNERSHIP 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK WHITE / 09/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS STAPLETON / 09/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID EGGERS / 09/10/2012

View Document

09/10/129 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 CURREXT FROM 31/05/2012 TO 30/09/2012

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR IAN DAVID EGGERS

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR ROBERT FREDERICK WHITE

View Document

05/08/115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH STAPLETON

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR GARETH RHYS STAPLETON

View Document

03/08/113 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 10000

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM, NUMBER ONE VICARAGE LANE, STRATFORD, LONDON, E15 4HF, ENGLAND

View Document

01/07/111 July 2011 COMPANY NAME CHANGED YES MANAGEMENT CONSULTING LTD. CERTIFICATE ISSUED ON 01/07/11

View Document

10/06/1110 June 2011 COMPANY NAME CHANGED ZOME LIMITED CERTIFICATE ISSUED ON 10/06/11

View Document

07/06/117 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/05/1024 May 2010 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