Advanced company searchLink opens in new window

RJM CONSULTING UK LIMITED

Company number 06766799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 7 April 2021
22 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 7 April 2020
22 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 7 April 2023
22 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 7 April 2022
20 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 Aug 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
08 May 2019 600 Appointment of a voluntary liquidator
08 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-08
08 May 2019 LIQ01 Declaration of solvency
10 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
04 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
23 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
22 Dec 2015 CH01 Director's details changed for Miss Rosie Jayne Marshalsay on 21 December 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 May 2014 CH01 Director's details changed for Miss Rosie Jayne Marshalsay on 2 May 2014
02 May 2014 AD01 Registered office address changed from 17a Greenway Drive Littleover Derby DE23 4YN on 2 May 2014
24 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 10
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders