RITTMAN MEAD CONSULTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Memorandum and Articles of Association

View Document

19/05/2519 May 2025 Resolutions

View Document

12/05/2512 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

08/05/258 May 2025 Resolutions

View Document

02/05/252 May 2025 Termination of appointment of Jonathan Charles Mead as a director on 2025-04-30

View Document

02/05/252 May 2025 Cessation of Rmch Ltd as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Michael Duran as a director on 2025-04-30

View Document

01/05/251 May 2025 Registered office address changed from Floor 5, Tower Point 44 North Road Brighton BN1 1YR England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2025-05-01

View Document

01/05/251 May 2025 Notification of Pythian Uk Ltd as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Ian Jerry Cascagnette as a director on 2025-04-30

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

16/04/2516 April 2025 Satisfaction of charge 2 in full

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Satisfaction of charge 060328520004 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Notification of Rmch Ltd as a person with significant control on 2022-11-26

View Document

05/12/225 December 2022 Cessation of Trooga Ltd as a person with significant control on 2022-11-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM PLATF9RM SECOND FLOOR, HOVE TOWN HALL NORTON ROAD HOVE BN3 3BQ ENGLAND

View Document

29/10/2029 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/12/2016

View Document

09/10/209 October 2020 CESSATION OF ELSA TANYAR AS A PSC

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TROOGA LTD

View Document

09/10/209 October 2020 CESSATION OF REBECCA MEAD AS A PSC

View Document

09/10/209 October 2020 CESSATION OF JONATHAN CHARLES MEAD AS A PSC

View Document

09/10/209 October 2020 CESSATION OF YALKIN TANYAR AS A PSC

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MEAD / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MEAD / 12/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA MEAD / 12/03/2019

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

29/10/1829 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOPPER

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM SUITE B FIRST FLOOR MOORE HOUSE 11-13 BLACK LION STREET BRIGHTON EAST SUSSEX BN1 1ND

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 AUDITOR'S RESIGNATION

View Document

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

View Accounts

15/12/1615 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 1156.000000

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK RITTMAN

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/12/1520 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MEAD / 19/12/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT RITTMAN / 19/12/2014

View Document

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 SECRETARY APPOINTED MR TIMOTHY DANIEL HOPPER

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY JANET RITTMAN

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 27/03/13 STATEMENT OF CAPITAL GBP 1156.00

View Document

05/06/135 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060328520004

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/1323 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

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

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

06/02/126 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT RITTMAN / 01/12/2011

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT RITTMAN / 31/03/2010

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET RITTMAN / 31/03/2010

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM THIRD FLOOR SOUTH SUITE 1 JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

23/12/1023 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

23/12/1023 December 2010 NC INC ALREADY ADJUSTED 09/12/2010

View Document

23/12/1023 December 2010 NC INC ALREADY ADJUSTED 09/12/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MEAD / 18/12/2007

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 2 PORT HALL AVENUE BRIGHTON EAST SUSSEX BN1 5PL

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 COMPANY NAME CHANGED RITTMAN CONSULTING LTD CERTIFICATE ISSUED ON 04/04/07

View Document

19/12/0619 December 2006 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