R P TECHNOLOGIES GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-24 with updates |
20/06/2520 June 2025 New | Previous accounting period shortened from 2025-05-31 to 2025-03-31 |
24/04/2524 April 2025 | Change of details for Ajsn Holdings Ltd as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Registered office address changed from First Floor, 2 Hampton Court Road Birmingham B17 9AE England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2025-04-24 |
04/04/254 April 2025 | Registration of charge 125372540003, created on 2025-03-25 |
02/04/252 April 2025 | Termination of appointment of Jane Elizabeth Mitchell as a director on 2025-03-25 |
02/04/252 April 2025 | Appointment of Mr Jatinder Najran as a director on 2025-03-25 |
02/04/252 April 2025 | Termination of appointment of Lisa Jane Withers as a director on 2025-03-25 |
02/04/252 April 2025 | Termination of appointment of Julian Brett Mitchell as a director on 2025-03-25 |
02/04/252 April 2025 | Termination of appointment of Darren Withers as a director on 2025-03-25 |
02/04/252 April 2025 | Appointment of Mr Alistair John Schofield as a director on 2025-03-25 |
01/04/251 April 2025 | Registration of charge 125372540002, created on 2025-03-25 |
28/03/2528 March 2025 | Registration of charge 125372540001, created on 2025-03-25 |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-05-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with updates |
09/07/249 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-05-31 |
18/07/2318 July 2023 | Change of details for Mrs Jane Elizabeth Mitchell as a person with significant control on 2020-03-27 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
18/07/2318 July 2023 | Cessation of Julian Brett Mitchell as a person with significant control on 2022-01-13 |
18/07/2318 July 2023 | Change of details for Mrs Lisa Withers as a person with significant control on 2020-03-27 |
18/07/2318 July 2023 | Change of details for Mr Darren Withers as a person with significant control on 2020-03-27 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/11/222 November 2022 | Registered office address changed from Dominique House 1 Church Road Dudley DY2 0LY England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-11-02 |
22/04/2222 April 2022 | Memorandum and Articles of Association |
22/04/2222 April 2022 | Resolutions |
22/04/2222 April 2022 | Resolutions |
22/04/2222 April 2022 | Resolutions |
22/04/2222 April 2022 | Resolutions |
22/04/2222 April 2022 | Resolutions |
22/04/2222 April 2022 | Resolutions |
22/04/2222 April 2022 | Resolutions |
22/04/2222 April 2022 | Resolutions |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-05-31 |
15/07/2015 July 2020 | 27/03/20 STATEMENT OF CAPITAL GBP 100 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
15/07/2015 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA WITHERS |
04/05/204 May 2020 | DIRECTOR APPOINTED MRS LISA JANE WITHERS |
27/03/2027 March 2020 | 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