RCS GLOBAL LTD
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Resolutions |
06/06/256 June 2025 New | Memorandum and Articles of Association |
06/06/256 June 2025 New | Change of share class name or designation |
05/06/255 June 2025 New | Particulars of variation of rights attached to shares |
28/05/2528 May 2025 New | Total exemption full accounts made up to 2024-12-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
14/03/2514 March 2025 | Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12 |
07/02/257 February 2025 | Termination of appointment of Nicholas Stephen Garrett as a director on 2025-02-07 |
01/02/251 February 2025 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Third Floor Summit House 12 Red Lion Square London WC1R 4QH on 2025-02-01 |
01/02/251 February 2025 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 2025-02-01 |
13/01/2513 January 2025 | Termination of appointment of John-Henry Harrison Mitchell as a director on 2025-01-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/12/249 December 2024 | Change of details for Slr Bd Limited as a person with significant control on 2024-10-01 |
13/11/2413 November 2024 | Termination of appointment of Alan Jonathan Edwards as a director on 2024-11-13 |
11/11/2411 November 2024 | Appointment of Mrs Catherine Amanda Mcglynn as a director on 2024-11-11 |
11/11/2411 November 2024 | Appointment of Mr Bradley Garnet Andrews as a director on 2024-11-11 |
11/11/2411 November 2024 | Appointment of Mr. Robin Simon Hounsome as a director on 2024-11-11 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
15/07/2415 July 2024 | Termination of appointment of Neil Christopher Penhall as a director on 2024-07-01 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-17 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/11/2324 November 2023 | Director's details changed for Mr John-Henry Harrison Mitchell on 2023-08-08 |
24/11/2324 November 2023 | Director's details changed for Mr Neil Christopher Penhall on 2023-08-08 |
24/11/2324 November 2023 | Director's details changed for Mr Alan Jonathan Edwards on 2023-08-08 |
24/11/2324 November 2023 | Director's details changed for Mr Nicholas Stephen Garrett on 2023-08-08 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2022-12-31 |
09/10/239 October 2023 | Appointment of Intertrust (Uk) Limited as a secretary on 2023-08-08 |
09/10/239 October 2023 | Registered office address changed from 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England to 1 Bartholomew Lane London EC2N 2AX on 2023-10-09 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-04-17 with updates |
31/05/2331 May 2023 | Change of details for Slr Bd Limited as a person with significant control on 2022-10-01 |
01/02/231 February 2023 | Registered office address changed from 7 Wornal Park Menmarsh Road Worminghall P18 9PH to 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH on 2023-02-01 |
03/01/233 January 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/11/223 November 2022 | Registered office address changed from 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England to 7 Wornal Park Menmarsh Road Worminghall P18 9PH on 2022-11-03 |
02/11/222 November 2022 | Registered office address changed from 9a Burroughs Gardens London NW4 4AU to 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH on 2022-11-02 |
19/10/2219 October 2022 | Appointment of Doctor Alan Jonathan Edwards as a director on 2022-10-01 |
19/10/2219 October 2022 | Appointment of Mr Neil Christopher Penhall as a director on 2022-10-01 |
18/10/2218 October 2022 | Cessation of John-Henry Harrison Mitchell as a person with significant control on 2022-10-01 |
18/10/2218 October 2022 | Cessation of Nicholas Stephen Garrett as a person with significant control on 2022-10-01 |
18/10/2218 October 2022 | Notification of Slr Bd Limited as a person with significant control on 2022-10-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/07/215 July 2021 | Change of details for Mr John-Henry Harrison Mitchell as a person with significant control on 2021-06-21 |
29/06/2129 June 2021 | Director's details changed for Mr John-Henry Harrison Mitchell on 2021-06-21 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN GARRETT / 19/11/2020 |
20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-HENRY HARRISON MITCHELL / 01/06/2020 |
20/11/2020 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN-HENRY HARRISON MITCHELL / 19/11/2020 |
20/11/2020 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN-HENRY HARRISON MITCHELL / 01/06/2020 |
20/11/2020 November 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN GARRETT / 19/11/2020 |
28/07/2028 July 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN GARRETT / 27/05/2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/08/199 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/08/1831 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN GARRETT / 01/01/2018 |
26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 01/01/2018 |
10/04/1810 April 2018 | COMPANY NAME CHANGED RESOURCE CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 10/04/18 |
10/04/1810 April 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN-HENRY MITCHELL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHELE BRULHART BANYIYEZAKO |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/10/151 October 2015 | DIRECTOR APPOINTED MICHELE BRULHART BANYIYEZAKO |
07/05/157 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/07/1211 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN GARRETT / 13/06/2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 08/05/2012 |
02/07/122 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 08/05/2012 |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 31/10/2010 |
28/06/1228 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 31/10/2010 |
28/06/1228 June 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O LANCASTERS MANOR COURTYARD ASTON SANDFORD BUCKS HP17 8JB UNITED KINGDOM |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 17/04/2011 |
20/04/1120 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 17/04/2011 |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/09/1022 September 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
14/07/1014 July 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN GARRETT / 17/04/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 17/04/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE LEVIN / 17/04/2010 |
24/05/1024 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ESTELLE LEVIN |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | DIRECTOR APPOINTED ESTELLE LEVIN |
15/05/0815 May 2008 | VARYING SHARE RIGHTS AND NAMES |
15/05/0815 May 2008 | DIRECTOR APPOINTED NICHOLAS STEPHEN GARRETT |
15/05/0815 May 2008 | DIRECTOR APPOINTED JOHN-HENRY HARRISON MITCHELL |
15/05/0815 May 2008 | SECRETARY APPOINTED JOHN-HENRY HARRISON MITCHELL |
15/05/0815 May 2008 | VARYING SHARE RIGHTS AND NAMES |
18/04/0818 April 2008 | APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED |
18/04/0818 April 2008 | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
17/04/0817 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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