R.SHORTER CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 22/01/2522 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-09-17 |
| 22/01/2522 January 2025 | Micro company accounts made up to 2024-09-17 |
| 17/09/2417 September 2024 | Annual accounts for year ending 17 Sep 2024 |
| 10/07/2410 July 2024 | Amended micro company accounts made up to 2024-03-31 |
| 07/06/247 June 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 24/10/2324 October 2023 | Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-24 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Secretary's details changed for Mrs Sandra Lyon Shorter on 2023-03-28 |
| 28/03/2328 March 2023 | Director's details changed for Mr Robert Edward Shorter on 2023-03-28 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-10 with updates |
| 23/03/2323 March 2023 | Secretary's details changed for Sandra Lyon on 2023-03-23 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 04/05/174 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/03/1618 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/03/1522 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/03/1420 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/04/131 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM BOWIE HOUSE 20A HIGH STREET TRING HERTS HP23 5AH |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/03/1214 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/03/1118 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
| 14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHORTER / 28/03/2010 |
| 29/03/1029 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
| 14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/04/0920 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
| 24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 14 QUEENS ROAD HERSHAM WALTON ON THAMES SURREY KT12 5LS |
| 16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/04/0818 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 12 INGRAMS CLOSE, HERSHAM WALTON ON THAMES SURREY KT12 5JH |
| 14/03/0714 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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