RMP CONSULTANCY SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 12/05/2512 May 2025 | Final Gazette dissolved following liquidation | 
| 12/05/2512 May 2025 | Final Gazette dissolved following liquidation | 
| 12/02/2512 February 2025 | Return of final meeting in a members' voluntary winding up | 
| 03/09/243 September 2024 | Appointment of a voluntary liquidator | 
| 03/09/243 September 2024 | Declaration of solvency | 
| 03/09/243 September 2024 | Resolutions | 
| 15/08/2415 August 2024 | Unaudited abridged accounts made up to 2024-08-02 | 
| 15/08/2415 August 2024 | Previous accounting period shortened from 2024-09-30 to 2024-08-02 | 
| 02/08/242 August 2024 | Annual accounts for year ending 02 Aug 2024 | 
| 06/06/246 June 2024 | Unaudited abridged accounts made up to 2023-09-30 | 
| 24/04/2424 April 2024 | Registered office address changed from 4 Whitchurch Parade Whitchurch Parade, Whitchurch Lane Edgware HA8 6LR England to 04 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 2024-04-24 | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-20 with no updates | 
| 17/06/2317 June 2023 | Unaudited abridged accounts made up to 2022-09-30 | 
| 11/10/2211 October 2022 | Confirmation statement made on 2022-09-20 with no updates | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-09-30 | 
| 01/10/211 October 2021 | Change of details for Mr Rupesh Mahendra Patel as a person with significant control on 2021-09-06 | 
| 01/10/211 October 2021 | Director's details changed for Mr Rupesh Mahendra Patel on 2021-09-06 | 
| 01/10/211 October 2021 | Director's details changed for Mr Rupesh Mahendra Patel on 2021-09-06 | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-09-30 | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES | 
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES | 
| 21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL | 
| 20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RUPESH MAHENDRA PATEL / 20/06/2018 | 
| 20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPESH MAHENDRA PATEL / 20/06/2018 | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES | 
| 19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 17 WOODWAY CRESCENT HARROW MIDDLESEX HA1 2NH UNITED KINGDOM | 
| 21/09/1621 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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