R B S ART LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-30 with updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Previous accounting period extended from 2022-12-30 to 2023-06-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Cessation of Charles De La Baume as a person with significant control on 2022-11-29

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Cessation of Rocks Capital Limited as a person with significant control on 2022-11-29

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

06/04/216 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CURRSHO FROM 01/01/2020 TO 30/12/2019

View Document

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

View Accounts

30/12/2030 December 2020 PREVEXT FROM 31/12/2019 TO 01/01/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCKS CAPITAL LIMITED

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DE LA BAUME

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

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Document

06/05/156 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1310 July 2013 COMPANY NAME CHANGED RBS CONSULTING LIMITED CERTIFICATE ISSUED ON 10/07/13

View Document

23/04/1323 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY RM REGISTRARS LIMITED

View Document

07/03/127 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM INVISION HOUSE, WILBURY WAY HITCHIN HERTS SG4 0TW

View Document

23/02/1223 February 2012 SECRETARY APPOINTED ADRIAN JOHN BAULF

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/04/1119 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODICA BALABAN SEWARD / 19/03/2010

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RM REGISTRARS LIMITED / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/08/0925 August 2009 SECRETARY APPOINTED RM REGISTRARS LIMITED

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY RM COMPANY SERVICES LIMITED

View Document

20/04/0920 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 81 CITY ROAD LONDON EC1Y 1BL

View Document

16/06/0516 June 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: C/O RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

19/03/0219 March 2002 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