RCL SURFACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/10/2320 October 2023 Director's details changed for Mr Charlie Rumbold on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Miss Emma Rumbold as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from 5 South Drive Cheam SM2 7PH England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2023-10-18

View Document

18/10/2318 October 2023 Secretary's details changed for Mrs Emma Rumbold on 2023-10-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

18/10/2318 October 2023 Change of details for Mr Charlie Rumbold as a person with significant control on 2023-10-18

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-08-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 237 CHURCH HILL ROAD CHEAM SUTTON SURREY SM3 8LB UNITED KINGDOM

View Document

07/07/207 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA RUMBOLD / 21/12/2019

View Document

07/07/207 July 2020 COMPANY NAME CHANGED RUMBOLD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 07/07/20

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA ARNOT / 21/12/2019

View Document

22/01/2022 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA ARNOT / 21/12/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ARNOT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

24/08/1724 August 2017 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