RCA FACTORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Cessation of David Réguer as a person with significant control on 2023-09-15

View Document

21/05/2521 May 2025 Notification of Vincens Sarl as a person with significant control on 2023-09-15

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 2022-10-17

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

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

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP ENGLAND

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY CRIPPS SECRETARIES LIMITED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

06/04/176 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRIPPS SECRETARIES LIMITED / 31/01/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM UNIT 2.23 MORLEY HOUSE 314-322 REGENT STREET LONDON W1B 3BD ENGLAND

View Document

15/06/1615 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM CHAMBRE DE COMMERCE FRANCAISE 300 HIGH HOLBORN LONDON WC1V 7JH

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG UNITED KINGDOM

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information