Advanced company searchLink opens in new window

RE CONSULTING HOUSE LTD

Company number 11879759

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
14 Apr 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
26 Sep 2022 PSC01 Notification of Bhagubhai Mistry as a person with significant control on 13 March 2019
21 Sep 2022 PSC07 Cessation of Bhagubhai Mistry as a person with significant control on 1 February 2022
21 Sep 2022 CH01 Director's details changed for Mr Bhagubhai Mistry on 30 July 2019
06 May 2022 AA Micro company accounts made up to 31 March 2022
23 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 2
11 May 2021 AA Micro company accounts made up to 31 March 2021
08 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
02 Jan 2021 AP01 Appointment of Mrs Urmila Mistry as a director on 2 January 2021
22 May 2020 AA Micro company accounts made up to 31 March 2020
22 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
22 Jul 2019 AD01 Registered office address changed from 4 4 Crown House 10 st Martin's Street Wallingford Oxfordshire OX10 0FJ England to 4 Crown House 14 st Martin's Street Wallingford Oxfordshire OX10 0FJ on 22 July 2019
22 Jul 2019 AD01 Registered office address changed from 54 Lyndhurst Gardens Pinner Middlesex HA5 3XG England to 4 4 Crown House 10 st Martin's Street Wallingford Oxfordshire OX10 0FJ on 22 July 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
21 Mar 2019 PSC04 Change of details for Mr Bhagu Mistry as a person with significant control on 21 March 2019
21 Mar 2019 CH01 Director's details changed for Mr Bhagu Mistry on 21 March 2019
13 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-13
  • GBP 1