RJ CONSULTING (LONDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

21/03/2321 March 2023 Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to Unit 3, Bosprowal Penhale Road Carnhell Green Camborne TR14 0LU on 2023-03-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-07-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

23/11/2123 November 2021 Previous accounting period extended from 2021-02-28 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CRASCALL

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COTTER

View Document

02/09/202 September 2020 CESSATION OF MICHAEL JAMES COTTER AS A PSC

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MRS ELIZABETH PRESTON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS CONNOCK

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR MICHAEL JAMES COTTER

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES COTTER

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR JAMES STEPHEN CRASCALL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

02/01/202 January 2020 COMPANY NAME CHANGED MPP NUMBER 13 LIMITED CERTIFICATE ISSUED ON 02/01/20

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

19/02/1919 February 2019 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