Advanced company searchLink opens in new window

RISE MANAGEMENT CONSULTING INTERNATIONAL LIMITED

Company number 08381617

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)
12 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2023 L64.07 Completion of winding up
20 Jan 2023 COCOMP Order of court to wind up
27 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
09 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
10 May 2021 AA Total exemption full accounts made up to 30 September 2020
25 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
13 Oct 2020 TM01 Termination of appointment of Robert Frederick White as a director on 2 October 2020
08 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
21 May 2019 AA Total exemption full accounts made up to 30 September 2018
18 Mar 2019 TM01 Termination of appointment of Antony Knapton as a director on 14 March 2019
19 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
03 Oct 2018 CH01 Director's details changed for Mr Robert Frederick White on 27 September 2018
27 Sep 2018 CH01 Director's details changed for Mr Antony Knapton on 27 September 2018
27 Sep 2018 CH01 Director's details changed for Mr Gareth Rhys Stapleton on 26 September 2018
12 Sep 2018 AD01 Registered office address changed from 5-13 Trinity Street London SE1 1DB United Kingdom to 80 Middlesex Street London E1 7EZ on 12 September 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
06 Oct 2016 AD01 Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 5-13 Trinity Street London SE1 1DB on 6 October 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1,000
10 May 2016 CH01 Director's details changed for Mr Antony Knapton on 10 May 2016