RC HOXTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Rc Hoxton Holdings Limited as a person with significant control on 2025-08-13

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

15/08/2515 August 2025 NewDirector's details changed for Tony Daniel Plato on 2025-08-13

View Document

15/08/2515 August 2025 NewDirector's details changed for Ian Craig Nethaway on 2025-08-13

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

03/05/243 May 2024 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 9 Hare & Billet Road London SE3 0RB on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Registration of charge 121564580003, created on 2024-02-08

View Document

01/11/231 November 2023 Director's details changed for Mr Dominic Marcus Wright on 2023-09-16

View Document

28/09/2328 September 2023 Satisfaction of charge 121564580001 in full

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Registration of charge 121564580002, created on 2021-09-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121564580001

View Document

11/11/1911 November 2019 ADOPT ARTICLES 01/11/2019

View Document

04/11/194 November 2019 CESSATION OF PIN DM LTD AS A PSC

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RC HOXTON HOLDINGS LIMITED

View Document

04/11/194 November 2019 CESSATION OF RIVERSIDE CAPITAL GROUP LIMITED AS A PSC

View Document

16/10/1916 October 2019 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

14/08/1914 August 2019 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