RCI GROUP LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 New

View Document

29/08/2529 August 2025 New

View Document

04/08/254 August 2025 NewTermination of appointment of Michelle Maria Darraugh as a director on 2025-07-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

20/03/2520 March 2025 Appointment of Mr Daniel Roger Hart as a director on 2025-03-19

View Document

24/04/2424 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

10/04/2410 April 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Change of share class name or designation

View Document

05/04/245 April 2024 Cessation of Literacy Capital Plc as a person with significant control on 2024-03-26

View Document

05/04/245 April 2024 Notification of Rci Group 2024 Limited as a person with significant control on 2024-03-26

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-03-30 with updates

View Document

17/05/2317 May 2023 Group of companies' accounts made up to 2022-09-30

View Document

26/01/2326 January 2023 Satisfaction of charge 136051550001 in full

View Document

30/12/2230 December 2022 Statement of capital following an allotment of shares on 2022-12-17

View Document

30/12/2230 December 2022 Statement of capital following an allotment of shares on 2022-12-18

View Document

20/12/2220 December 2022 Registration of charge 136051550002, created on 2022-12-17

View Document

10/10/2210 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-26

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Memorandum and Articles of Association

View Document

14/02/2214 February 2022 Resolutions

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

17/11/2117 November 2021 Registration of charge 136051550001, created on 2021-11-17

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

12/11/2112 November 2021 Change of share class name or designation

View Document

12/11/2112 November 2021 Sub-division of shares on 2021-10-27

View Document

05/11/215 November 2021 Notification of Literacy Capital Plc as a person with significant control on 2021-10-27

View Document

05/11/215 November 2021 Cessation of Christopher George Sellers as a person with significant control on 2021-10-27

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Christopher George Sellers as a director on 2021-10-22

View Document

26/10/2126 October 2021 Appointment of Michelle Maria Darraugh as a director on 2021-10-22

View Document

26/10/2126 October 2021 Notification of Christopher George Sellers as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Cessation of Inhoco Formations Limited as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of Mr Rajbir Singh Phagura as a director on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of Inhoco Formations Limited as a director on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of a G Secretarial Limited as a director on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of Roger Hart as a director on 2021-10-22

View Document

26/10/2126 October 2021 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to First Floor Station Place Argyle Way Stevenage SG1 2AD on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of a G Secretarial Limited as a secretary on 2021-10-22

View Document

21/10/2121 October 2021 Certificate of change of name

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