RCG GROUP LTD

Company Documents

DateDescription
26/04/2526 April 2025 Resolutions

View Document

26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

11/03/2411 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/02/2425 February 2024 Registered office address changed from Unit 2 the Io Centre Salbrook Road Salfords Redhill RH1 5GJ England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-02-25

View Document

25/02/2425 February 2024 Statement of affairs

View Document

24/02/2424 February 2024 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Registration of charge 076343380005, created on 2023-10-30

View Document

26/06/2326 June 2023 Registered office address changed from Unit 2 the Io Centre Salbrook Road Salfords Redhill RH1 5GJ England to Unit 2 the Io Centre Salbrook Road Salfords Redhill RH1 5GJ on 2023-06-26

View Document

26/06/2326 June 2023 Registered office address changed from Unit C1 the Fleming Centre Fleming Way Crawley West Sussex RH10 9NN England to Unit 2 the Io Centre Salbrook Road Salfords Redhill RH1 5GJ on 2023-06-26

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

26/05/2326 May 2023 Appointment of Mr Manu Gupta as a director on 2023-05-01

View Document

17/05/2317 May 2023 Termination of appointment of Darren Payton as a director on 2023-03-31

View Document

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

View Accounts

04/10/224 October 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

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

19/01/2219 January 2022 Change of details for Mr David Nicholas Feakins as a person with significant control on 2021-12-31

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/11/2030 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076343380004

View Document

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

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM UNIT 14 THE BRUNEL CENTRE THE BRUNEL CENTRE NEWTON ROAD CRAWLEY WEST SUSSEX RH10 9TU

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED R C GEEKS LTD CERTIFICATE ISSUED ON 12/04/17

View Document

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

View Accounts

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076343380003

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076343380002

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

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

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

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

View Accounts

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 5 GATTON PARK BUSINESS CENTRE, WELLS PLACE MERSTHAM REDHILL SURREY RH1 3DR UNITED KINGDOM

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076343380001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 60 EMMANUEL ROAD HASTINGS EAST SUSSEX TN34 3LF ENGLAND

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/06/123 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS FEAKINS / 03/06/2012

View Document

03/06/123 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/07/1116 July 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

16/05/1116 May 2011 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