RCS GLOBAL LTD

Company Documents

DateDescription
06/06/256 June 2025 NewResolutions

View Document

06/06/256 June 2025 NewMemorandum and Articles of Association

View Document

06/06/256 June 2025 NewChange of share class name or designation

View Document

05/06/255 June 2025 NewParticulars of variation of rights attached to shares

View Document

28/05/2528 May 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

14/03/2514 March 2025 Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12

View Document

07/02/257 February 2025 Termination of appointment of Nicholas Stephen Garrett as a director on 2025-02-07

View Document

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

View Document

01/02/251 February 2025 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2025-02-01

View Document

13/01/2513 January 2025 Termination of appointment of John-Henry Harrison Mitchell as a director on 2025-01-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Change of details for Slr Bd Limited as a person with significant control on 2024-10-01

View Document

13/11/2413 November 2024 Termination of appointment of Alan Jonathan Edwards as a director on 2024-11-13

View Document

11/11/2411 November 2024 Appointment of Mrs Catherine Amanda Mcglynn as a director on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Mr Bradley Garnet Andrews as a director on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Mr. Robin Simon Hounsome as a director on 2024-11-11

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

15/07/2415 July 2024 Termination of appointment of Neil Christopher Penhall as a director on 2024-07-01

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Director's details changed for Mr John-Henry Harrison Mitchell on 2023-08-08

View Document

24/11/2324 November 2023 Director's details changed for Mr Neil Christopher Penhall on 2023-08-08

View Document

24/11/2324 November 2023 Director's details changed for Mr Alan Jonathan Edwards on 2023-08-08

View Document

24/11/2324 November 2023 Director's details changed for Mr Nicholas Stephen Garrett on 2023-08-08

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2023-08-08

View Document

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

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/05/2331 May 2023 Change of details for Slr Bd Limited as a person with significant control on 2022-10-01

View Document

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

View Document

03/01/233 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

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

View Document

19/10/2219 October 2022 Appointment of Doctor Alan Jonathan Edwards as a director on 2022-10-01

View Document

19/10/2219 October 2022 Appointment of Mr Neil Christopher Penhall as a director on 2022-10-01

View Document

18/10/2218 October 2022 Cessation of John-Henry Harrison Mitchell as a person with significant control on 2022-10-01

View Document

18/10/2218 October 2022 Cessation of Nicholas Stephen Garrett as a person with significant control on 2022-10-01

View Document

18/10/2218 October 2022 Notification of Slr Bd Limited as a person with significant control on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/07/215 July 2021 Change of details for Mr John-Henry Harrison Mitchell as a person with significant control on 2021-06-21

View Document

29/06/2129 June 2021 Director's details changed for Mr John-Henry Harrison Mitchell on 2021-06-21

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN GARRETT / 19/11/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-HENRY HARRISON MITCHELL / 01/06/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN-HENRY HARRISON MITCHELL / 19/11/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN-HENRY HARRISON MITCHELL / 01/06/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN GARRETT / 19/11/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN GARRETT / 27/05/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN GARRETT / 01/01/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 01/01/2018

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED RESOURCE CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

10/04/1810 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY JOHN-HENRY MITCHELL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELE BRULHART BANYIYEZAKO

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MICHELE BRULHART BANYIYEZAKO

View Document

07/05/157 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN GARRETT / 13/06/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 08/05/2012

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 08/05/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 31/10/2010

View Document

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 31/10/2010

View Document

28/06/1228 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

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

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 17/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 17/04/2011

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

14/07/1014 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN GARRETT / 17/04/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN-HENRY HARRISON MITCHELL / 17/04/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE LEVIN / 17/04/2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR ESTELLE LEVIN

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED ESTELLE LEVIN

View Document

15/05/0815 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED NICHOLAS STEPHEN GARRETT

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JOHN-HENRY HARRISON MITCHELL

View Document

15/05/0815 May 2008 SECRETARY APPOINTED JOHN-HENRY HARRISON MITCHELL

View Document

15/05/0815 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

17/04/0817 April 2008 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