R-LOGITECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Registered office address changed from 12 Grosvenor Place London SW1X 7HH England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2025-04-24

View Document

21/10/2421 October 2024 Change of details for R-Logitech Sarl as a person with significant control on 2018-11-09

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-08-07 with updates

View Document

10/10/2410 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Termination of appointment of Prisca Narainsamy as a director on 2024-08-16

View Document

19/07/2419 July 2024 Termination of appointment of Adam Abraham Grater as a director on 2024-07-19

View Document

19/07/2419 July 2024 Appointment of Mr Anouar Belli as a director on 2024-07-19

View Document

23/01/2423 January 2024 Appointment of Mrs Prisca Narainsamy as a director on 2024-01-23

View Document

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

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

07/09/237 September 2023 Termination of appointment of Mark Adrian Nunes as a director on 2023-08-24

View Document

31/07/2331 July 2023 Appointment of Mr Adam Abraham Grater as a director on 2023-07-31

View Document

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

View Accounts

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

View Accounts

28/12/2028 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/10/2014 October 2020 31/12/18 UNAUDITED ABRIDGED

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

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

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM BROOKFIELD HOUSE, 1ST FLOOR 44-48 DAVIES STREET LONDON W1K 5JA UNITED KINGDOM

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

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

View Accounts

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R-LOGITECH SARL

View Document

06/10/176 October 2017 CESSATION OF MARK ADRIAN NUNES AS A PSC

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

24/10/1624 October 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

18/10/1618 October 2016 COMPANY NAME CHANGED RTP RESOURCES TECHNO PLUS LIMITED CERTIFICATE ISSUED ON 18/10/16

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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