HOWDEN RCS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | |
19/06/2519 June 2025 New | |
19/06/2519 June 2025 New | |
19/06/2519 June 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
28/02/2528 February 2025 | Termination of appointment of Simon Robert Howes as a director on 2025-02-20 |
28/02/2528 February 2025 | Director's details changed for Richard Graham on 2025-02-28 |
20/02/2520 February 2025 | Appointment of Richard Graham as a director on 2025-01-02 |
19/02/2519 February 2025 | Registered office address changed from Suite 5 Bloxam Court Corporation Street Rugby CV21 2DU to One Creechurch Place London EC3A 5AF on 2025-02-19 |
12/02/2512 February 2025 | Certificate of change of name |
16/01/2516 January 2025 | Appointment of Mr Graeme Robert Manning as a secretary on 2025-01-09 |
17/12/2417 December 2024 | Termination of appointment of Stuart Paul Rootham as a director on 2024-12-04 |
17/12/2417 December 2024 | Appointment of Mr Michael Raymond Millar as a director on 2024-12-04 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
19/03/2419 March 2024 | Current accounting period extended from 2024-06-30 to 2024-09-30 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/02/2428 February 2024 | Appointment of Mr Stuart Paul Rootham as a director on 2024-02-23 |
08/01/248 January 2024 | Cessation of Chloe Mahoney as a person with significant control on 2024-01-03 |
08/01/248 January 2024 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 2024-01-03 |
08/01/248 January 2024 | Cessation of Simon Robert Howes as a person with significant control on 2024-01-03 |
08/01/248 January 2024 | Termination of appointment of Chloe Mahoney as a secretary on 2024-01-03 |
03/01/243 January 2024 | Statement of capital following an allotment of shares on 2024-01-03 |
03/01/243 January 2024 | Statement of capital following an allotment of shares on 2024-01-03 |
16/08/2316 August 2023 | Statement of capital following an allotment of shares on 2023-08-14 |
16/08/2316 August 2023 | Statement of capital following an allotment of shares on 2023-08-14 |
14/08/2314 August 2023 | Memorandum and Articles of Association |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Statement of capital following an allotment of shares on 2023-07-31 |
19/07/2319 July 2023 | Termination of appointment of Colin Davison as a director on 2023-07-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
17/03/2017 March 2020 | 05/03/2020 |
08/01/208 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | SECRETARY APPOINTED MRS CHLOE MAHONEY |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
16/12/1816 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 15TH FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA UNITED KINGDOM |
16/03/1716 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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