R P CONSULTANTS INC LTD

44 Sovereign Way 44 Sovereign Way, Birmingham, B13 8AT, England
StatusACTIVE
Company No.06862538
CategoryPrivate Limited Company
Incorporated30 Mar 2009
Age15 years, 30 days
JurisdictionEngland Wales

SUMMARY

R P CONSULTANTS INC LTD is an active private limited company with number 06862538. It was incorporated 15 years, 30 days ago, on 30 March 2009. The company address is 44 Sovereign Way 44 Sovereign Way, Birmingham, B13 8AT, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

Old address: Thorn House Flat 3, 38 Thorn Road Worthing BN11 3nd England

Change date: 2023-04-12

New address: 44 Sovereign Way Moseley Birmingham B13 8AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Sallis-Prokopiou

Change date: 2018-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2020

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-01

Officer name: Mr Robert Sallis-Prokopiou

Documents

View document PDF

Secretaries register information on withdrawal from the public register

Date: 09 Nov 2020

Category: Officers

Sub Category: Register

Type: EW03RSS

Date: 2020-11-09

Documents

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 09 Nov 2020

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 09 Nov 2020

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Sallis-Prokopiou

Change date: 2018-11-01

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 09 Nov 2020

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 09 Nov 2020

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: Thorn House Flat 3, 38 Thorn Road Worthing BN11 3nd

Old address: 15 Monins Avenue Tipton West Midlands DY4 7XP

Change date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Sallis-Prokopiou

Termination date: 2017-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-04

Officer name: Mr Anthony David Sallis-Prokopiou

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-25

Officer name: Mr Robert Prokopiou

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Prokopiou

Change date: 2016-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-15

Officer name: Mr Robert Sallis-Prokopiou

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2015

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-15

Officer name: Mr Robert Sallis-Prokopiou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Prokopiou

Change date: 2014-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2015

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Prokopiou

Change date: 2014-06-15

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-11

Old address: 44 Sovereign Way Moseley Birmingham West Midlands B13 8AT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-04

Officer name: Mr Robert Prokopiou

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-04

Officer name: Mr Robert Prokopiou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2011

Action Date: 15 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-15

Old address: 15 Monins Avenue Tividale Quays Tipton West Midlands DY4 7XP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Mr Robert Prokopiou

Documents

View document PDF

Incorporation company

Date: 30 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTELNAU RESIDENTIAL (1) LIMITED

10-12 BARNES HIGH STREET,LONDON,SW13 9LW

Number:11545151
Status:ACTIVE
Category:Private Limited Company

FIG STREET LIVERY LIMITED

THE OLD BAT AND BALL,SEVENOAKS,TN13 3PF

Number:10550559
Status:ACTIVE
Category:Private Limited Company

KR III LIMITED

109 SWAN STREET,LOUGHBOROUGH,LE12 7NN

Number:10605841
Status:LIQUIDATION
Category:Private Limited Company

PRINCIPLE WEALTH MANAGEMENT LTD

8 RAWDON ROAD,LEEDS,LS18 5DZ

Number:07283397
Status:ACTIVE
Category:Private Limited Company

ROWLEY ROPE ACCESS LTD

41 LABURNUM ROAD ORMESBY,MIDDLESBROUGH,TS7 9DQ

Number:11584837
Status:ACTIVE
Category:Private Limited Company
Number:04147291
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source