(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, January 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Kestrel Road Waltham Abbey Essex EN9 3NB. Change occurred on October 4, 2019. Company's previous address: 34 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2018
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On December 13, 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 13, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 8, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on March 8, 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 6, 2016: 1225.00 GBP
capital
|
|
(AD01) New registered office address 34 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE. Change occurred on March 15, 2016. Company's previous address: C/O Abbey Tax and Accountancy Limited 17 Caldbeck Waltham Abbey Essex EN9 1UR.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed rgp consulting (uk) LIMITEDcertificate issued on 24/09/15
filed on: 24th, September 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Abbey Tax and Accountancy Limited 17 Caldbeck Waltham Abbey Essex EN9 1UR. Change occurred on March 2, 2015. Company's previous address: Office 4 Trent House Sewardstone Road Waltham Abbey EN9 1NA.
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 1, 2014: 1225.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 13, 2012. Old Address: Phoenix House Hastingwood Road Hastingwood Essex CM17 9JT England
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 11, 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from September 11, 2012 to December 31, 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 8, 2012
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 16, 2011. Old Address: Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 11, 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 11, 2011 director's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On March 11, 2011 secretary's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On March 11, 2011 director's details were changed
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 21, 2010: 1225.00 GBP
filed on: 27th, May 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 11, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 20, 2010. Old Address: Grant Thornton House 202 Silbury Boulevard Central Milton Keynes Bucks MK9 1LW
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
(363a) Period up to April 7, 2009 - Annual return with full member list
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/2009 to 11/09/2009
filed on: 6th, April 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 22/07/2008 from laurel green kestrel road waltham abbey essex EN9 3NB
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2009 to 28/02/2009
filed on: 22nd, July 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2008
| incorporation
|
Free Download
(12 pages)
|