RCG ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

16/08/2516 August 2025 Compulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 Compulsory strike-off action has been discontinued

View Document

14/08/2514 August 2025 Confirmation statement made on 2025-05-15 with updates

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Notification of Rajndra Patel as a person with significant control on 2025-04-24

View Document

22/05/2522 May 2025 Cessation of Bhavana Patel as a person with significant control on 2025-04-24

View Document

22/05/2522 May 2025 Cessation of Chirag Rajendra Patel as a person with significant control on 2025-04-24

View Document

22/05/2522 May 2025 Change of details for Mr Rajndra Patel as a person with significant control on 2025-04-24

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-01-31

View Document

01/10/241 October 2024 Cessation of Hiral Patel as a person with significant control on 2024-02-02

View Document

01/10/241 October 2024 Second filing of Confirmation Statement dated 2024-05-15

View Document

01/10/241 October 2024 Notification of Chirag Patel as a person with significant control on 2024-02-02

View Document

01/10/241 October 2024 Notification of Bhavana Patel as a person with significant control on 2024-02-02

View Document

26/09/2426 September 2024

View Document

15/07/2415 July 2024 Termination of appointment of Hiral Patel as a director on 2024-07-02

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

20/03/2420 March 2024 Appointment of Mr Rajendra Patel as a director on 2024-03-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2023-01-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

30/10/2130 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

21/07/2121 July 2021 Change of details for Miss Hiral Patel as a person with significant control on 2021-07-21

View Document

18/06/2118 June 2021 15/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2115 June 2021 DISS40 (DISS40(SOAD))

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 CURRSHO FROM 15/12/2019 TO 14/12/2019

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 CESSATION OF BHAVANA PATEL AS A PSC

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIRAL PATEL

View Document

14/03/2014 March 2020 15/12/18 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

15/12/1915 December 2019 Annual accounts for year ending 15 Dec 2019

View Accounts

24/10/1924 October 2019 PREVSHO FROM 28/01/2019 TO 15/12/2018

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

15/01/1915 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 Annual accounts for year ending 15 Dec 2018

View Accounts

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CESSATION OF RAJENDRA PATEL AS A PSC

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVANA PATEL

View Document

27/10/1727 October 2017 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJENDRA PATEL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085786450002

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 29 January 2016

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / HIRAL RAJENDRA PATEL / 05/04/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

26/10/1626 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

22/08/1622 August 2016 Annual return

View Document

22/08/1622 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O KAY JOHNSON GEE LLP 1 2ND FLOOR MANCHESTER M15 4PN ENGLAND

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/01/1629 January 2016 Annual accounts for year ending 29 Jan 2016

View Accounts

05/01/165 January 2016 FIRST GAZETTE

View Document

18/09/1518 September 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 PREVSHO FROM 30/06/2014 TO 31/01/2014

View Document

15/09/1415 September 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085786450001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/06/1320 June 2013 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