Advanced company searchLink opens in new window

R A CONSULTING ENGINEERS LIMITED

Company number 11179945

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)
01 Oct 2024 AD01 Registered office address changed from 3 the Listons Liston Road Marlow SL7 1FD England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 1 October 2024
01 Oct 2024 LIQ02 Statement of affairs
01 Oct 2024 600 Appointment of a voluntary liquidator
01 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-24
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
09 May 2023 CERTNM Company name changed richter associates LIMITED\certificate issued on 09/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-01
03 Apr 2023 CERTNM Company name changed r a consulting engineers LIMITED\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
02 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
11 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
11 Feb 2021 PSC04 Change of details for Mrs Melanie Catherine Tice as a person with significant control on 9 February 2021
14 Sep 2020 AA Micro company accounts made up to 30 April 2020
31 Mar 2020 AD01 Registered office address changed from 9 Station Road Marlow Buckinghamshire SL7 1NG United Kingdom to 3 the Listons Liston Road Marlow SL7 1FD on 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
06 Feb 2020 PSC01 Notification of Melanie Catherine Tice as a person with significant control on 2 November 2019
30 Jan 2020 PSC07 Cessation of Roger James Tice as a person with significant control on 2 November 2019
12 Nov 2019 AA Micro company accounts made up to 30 April 2019
30 Aug 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 April 2019
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
12 Jul 2018 CH01 Director's details changed for Mr Abouzar Jahanshahi on 27 June 2018
12 Jul 2018 CH01 Director's details changed for Mr Roger Tice on 27 June 2018
12 Jul 2018 CH01 Director's details changed for Mr Abouzar Jahanshahi on 27 June 2018