RCOG EQUIPMENT RENTAL LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Appointment of a voluntary liquidator

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Declaration of solvency

View Document

09/04/259 April 2025 Registered office address changed from 46 Chevening Road London SE10 0LA England to Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2025-04-09

View Document

01/04/251 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Registered office address changed from 112 Jermyn Street Jermyn Street London SW1Y 6LS England to 46 Chevening Road London SE10 0LA on 2023-06-02

View Document

03/04/233 April 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

13/01/2313 January 2023 Cessation of Rcog Tank Leasing Limited as a person with significant control on 2022-09-30

View Document

13/01/2313 January 2023 Notification of Patrick Horst Rocholl as a person with significant control on 2022-09-30

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Giles Alistair White as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Patrick Horst Rocholl as a secretary on 2022-09-30

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 079780230007

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 079780230006

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 079780230005

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079780230004

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079780230003

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079780230001

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079780230002

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 ADOPT ARTICLES 03/08/2017

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079780230001

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 12/12/16 STATEMENT OF CAPITAL GBP 343500

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI CAROL SOMMERVILLE / 04/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY COLIN BARBER

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM C/O LAWFORD BUSINESS SERVICES LTD THE OLD STATION LOWER GROUND FLOOR MOOR LANE STAINES-UPON-THAMES MIDDLESEX TW18 4BB

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR GILES ALISTAIR WHITE

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR PATRICK HORST ROCHOLL

View Document

23/12/1623 December 2016 SECRETARY APPOINTED MR PATRICK HORST ROCHOLL

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BARBER

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REARDON SMITH

View Document

04/04/164 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 02/12/15 STATEMENT OF CAPITAL GBP 250000

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 28/03/12 STATEMENT OF CAPITAL GBP 205000

View Document

16/07/1416 July 2014 DISS40 (DISS40(SOAD))

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

09/07/149 July 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 ADOPT ARTICLES 10/07/2013

View Document

19/07/1319 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 165000

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARFELL SMITH / 01/10/2012

View Document

24/06/1324 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN BARBER / 01/10/2012

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM ANTONY JOHN REARDON SMITH / 01/10/2012

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI CAROL SOMMERVILLE / 01/10/2012

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID BARBER / 01/10/2012

View Document

21/06/1321 June 2013 18/06/12 STATEMENT OF CAPITAL GBP 100000

View Document

21/06/1321 June 2013 04/12/12 STATEMENT OF CAPITAL GBP 160000

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LAWFORD HOUSE LEACROFT STAINES TW18 4NN UNITED KINGDOM

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR APPOINTED SIR WILLIAM ANTONY JOHN REARDON SMITH

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/126 March 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

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