Advanced company searchLink opens in new window

THE REAL CONSULTANCY COMPANY LIMITED

Company number 07751187

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 August 2024
06 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
07 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
03 Nov 2022 PSC04 Change of details for Mrs Debra Margaret Shemilt as a person with significant control on 1 November 2022
03 Nov 2022 CH01 Director's details changed for Dr Adrian Birch on 1 November 2022
03 Nov 2022 CH01 Director's details changed for Mrs Debra Margaret Shemilt on 1 November 2022
03 Nov 2022 AD01 Registered office address changed from Grosvenor Lodge Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ United Kingdom to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 3 November 2022
17 Oct 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
12 Jul 2022 AD01 Registered office address changed from Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE England to Grosvenor Lodge Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ on 12 July 2022
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
08 Feb 2022 CH01 Director's details changed for Mrs Debra Margaret Shemilt on 28 January 2022
08 Feb 2022 PSC04 Change of details for Mrs Debra Margaret Shemilt as a person with significant control on 28 January 2022
27 Jan 2022 AD01 Registered office address changed from First Floor 3C Tournament Court Edgehill Drive Warwick CV34 6LG England to Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE on 27 January 2022
26 Oct 2021 AP01 Appointment of Dr Adrian Birch as a director on 25 October 2021
01 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
18 Mar 2021 CH01 Director's details changed for Mrs Debra Margaret Shemilt on 1 March 2021
18 Mar 2021 PSC04 Change of details for Mrs Debra Margaret Shemilt as a person with significant control on 1 March 2021
09 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
30 Mar 2020 PSC04 Change of details for Mrs Debra Margaret Shemilt as a person with significant control on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Mrs Debra Margaret Shemilt on 30 March 2020
30 Mar 2020 AD01 Registered office address changed from 7B Tournament Court Edgehill Drive Warwick CV34 6LG England to First Floor 3C Tournament Court Edgehill Drive Warwick CV34 6LG on 30 March 2020