RCI NEXT GENERATION LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-04-05

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-04-05

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2021-04-05

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

26/07/1826 July 2018 NOTIFICATION OF PSC STATEMENT ON 18/07/2018

View Document

25/07/1825 July 2018 CESSATION OF QUADRANGLE TRUSTEE SERVICES LIMITED AS A PSC

View Document

25/07/1825 July 2018 CESSATION OF LJ CAPITAL LIMITED AS A PSC

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

21/03/1821 March 2018 CESSATION OF LJ CAPITAL LIMITED AS A PSC

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LJ CAPITAL LIMITED

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / LJ CAPITAL LIMITED / 07/07/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

10/03/1610 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCDONALD

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR DECLAN THOMAS KENNY

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 7 DURWESTON STREET LONDON W1H 1EN

View Document

16/09/1316 September 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

23/05/1223 May 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 ADOPT ARTICLES 19/01/2012

View Document

25/07/1125 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

07/07/107 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCDONALD / 07/08/2009

View Document

27/05/0927 May 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 3RD FLOOR 3-4 BENTINCK STREET LONDON W1U 2EE

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 05/04/05

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company