R J T CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 01992897 |
Category | Private Limited Company |
Incorporated | 27 Feb 1986 |
Age | 38 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
R J T CONSULTANTS LIMITED is an active private limited company with number 01992897. It was incorporated 38 years, 2 months, 2 days ago, on 27 February 1986. The company address is Chancellors House Chancellors House, London, NW4 4AB, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person secretary company with change date
Date: 11 Apr 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-02-07
Officer name: Mrs Erika Zsuszanna Taffler
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Old address: 3 Brampton Lane London NW4 4AB England
New address: Chancellors House 3 Brampton Lane London NW4 4AB
Change date: 2022-02-08
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
Old address: Chartwell House 292 -294 Hale Lane Edgware Middlesex HA8 8NP
New address: 3 Brampton Lane London NW4 4AB
Change date: 2022-02-07
Documents
Confirmation statement with no updates
Date: 02 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 30 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 09 Jul 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-30
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mr Richard Julian Taffler
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Susannah Michal Ginsberg Taffler
Documents
Change person secretary company with change date
Date: 19 Jan 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-31
Officer name: Mrs Erika Zsuszanna Taffler
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
New address: Chartwell House 292 -294 Hale Lane Edgware Middlesex HA8 8NP
Change date: 2015-07-30
Old address: Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 23 Jul 2013
Action Date: 23 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-23
Old address: 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 26 Nov 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 02 Mar 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susannah Michal Ginsberg Taffler
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard Julian Taffler
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 29 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 29/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 30 May 2002
Category: Address
Type: 287
Description: Registered office changed on 30/05/02 from: B.M. Orkin & co chartered accounts 813 finchley road london, NW11 8AJ
Documents
Accounts with accounts type small
Date: 22 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 25 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 12 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 22 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 01 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 26 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 26/11/92 from: craven house 121 kingsway london WC2B 6NX
Documents
Legacy
Date: 26 Nov 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/91; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 1992
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Accounts with accounts type full
Date: 21 Nov 1991
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 18 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 14/12/90; full list of members
Documents
Legacy
Date: 18 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 14/11/89; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 1990
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Accounts with accounts type full
Date: 18 Aug 1989
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Accounts with accounts type full
Date: 18 Aug 1989
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Legacy
Date: 09 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 08 Dec 1988
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Dec 1988
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Dec 1988
Category: Address
Type: 287
Description: Registered office changed on 08/12/88 from: st alphage house 2 fore street london EC2Y 5DA
Documents
Legacy
Date: 23 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 07 Aug 1986
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Certificate change of name company
Date: 05 Aug 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tutoraid LIMITED\certificate issued on 05/08/86
Documents
Resolution
Date: 13 Jun 1986
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CRAILINGHALL,JEDBURGH,TD8 6LU
Number: | SC390335 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION HOUSE,STROUD,GL5 3BY
Number: | 06977581 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MILVERTON TERRACE,WARWICKSHIRE,CV32 5BA
Number: | 01875608 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEDOM EYECARE NOTTINGHAM LIMITED
3 WEARDALE ROAD,SHERWOOD,NG5 1DD
Number: | 09805029 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 UNIT 1 - 4, INSIGHT PARK,SOUTHAM,CV47 1NE
Number: | 11142775 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 1.3 HOGARTH HOUSE,LONDON,EC1A 7BF
Number: | 06258667 |
Status: | ACTIVE |
Category: | Private Limited Company |