GLOBAL RPI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Termination of appointment of Simon Kavanagh as a director on 2024-10-16

View Document

14/01/2514 January 2025 Termination of appointment of Alistair Ian Walker as a director on 2024-10-04

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

02/07/232 July 2023 Cessation of Rupert Crispian Smith as a person with significant control on 2022-09-29

View Document

02/07/232 July 2023 Confirmation statement made on 2023-05-29 with updates

View Document

02/07/232 July 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Appointment of Ms Jacqueline Walshe as a director on 2022-01-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

06/08/196 August 2019 CESSATION OF COBEEGLOW LIMITED AS A PSC

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYE CINDY KHAMKAO SIVILAY KAVAMAGH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR ALISTAIR IAN WALKER

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR SIMON KAVANAGH

View Document

03/10/183 October 2018 XFER OF SHARES 24/09/2018

View Document

03/10/183 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COBEEGLOW LIMITED

View Document

18/07/1818 July 2018 ALTER ARTICLES 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MRS TAYE CINDY KHAMKEO SIVILAY KAVANAGH

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

11/07/1811 July 2018 CESSATION OF NICHOLAS WILLIAM SMITH AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WALKER

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 22/04/15 STATEMENT OF CAPITAL GBP 72

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/05/151 May 2015 APPROVED 31/03/2015

View Document

19/03/1519 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR ALISTAIR IAN WALKER

View Document

31/10/1431 October 2014 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

28/10/1428 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1414 October 2014 04/09/14 STATEMENT OF CAPITAL GBP 76

View Document

14/10/1414 October 2014 04/09/14 STATEMENT OF CAPITAL GBP 76

View Document

04/03/144 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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