Advanced company searchLink opens in new window

R&D TAX CREDIT CONSULTANTS LTD

Company number 13053430

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)
06 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
04 Jun 2024 TM01 Termination of appointment of Martyn Neil Jupp as a director on 31 May 2024
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
04 Sep 2023 PSC04 Change of details for Dr Philip Hexley as a person with significant control on 4 September 2023
04 Sep 2023 PSC04 Change of details for Dr Philip Hexley as a person with significant control on 21 April 2023
04 Sep 2023 TM01 Termination of appointment of Jeremy Charles William Tear as a director on 4 September 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
21 Apr 2023 CH01 Director's details changed for Mr Jeremy Charles William Tear on 21 April 2023
21 Apr 2023 AP01 Appointment of Mr Jeremy Charles William Tear as a director on 21 April 2023
17 Jan 2023 AD01 Registered office address changed from 98 Canterbury Road Worcester WR5 1PL England to Suite 2a, Blackthorn House St Pauls Square Birmingham B3 1RL on 17 January 2023
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
12 Dec 2022 PSC01 Notification of Philip Hexley as a person with significant control on 12 December 2022
12 Dec 2022 PSC07 Cessation of Caroline Helen Hexley as a person with significant control on 12 December 2022
12 Dec 2022 AP01 Appointment of Dr Philip Hexley as a director on 12 December 2022
25 Nov 2022 AD01 Registered office address changed from Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL United Kingdom to 98 Canterbury Road Worcester WR5 1PL on 25 November 2022
21 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
21 Nov 2022 PSC01 Notification of Caroline Helen Hexley as a person with significant control on 21 September 2022
21 Nov 2022 PSC07 Cessation of David Clive Jetson as a person with significant control on 21 November 2022
30 Aug 2022 AA Micro company accounts made up to 31 May 2022
05 Apr 2022 TM01 Termination of appointment of David Clive Jetson as a director on 30 March 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
11 Nov 2021 AP01 Appointment of Mr Martyn Neil Jupp as a director on 11 November 2021
29 Jan 2021 PSC01 Notification of David Clive Jetson as a person with significant control on 29 January 2021
29 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 29 January 2021