RCOG HOLDINGS LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Registered office address changed from 46 Chevening Road London SE10 0LA England to Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2025-04-12

View Document

12/04/2512 April 2025 Appointment of a voluntary liquidator

View Document

12/04/2512 April 2025 Resolutions

View Document

12/04/2512 April 2025 Declaration of solvency

View Document

01/04/251 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Registered office address changed from 112 Jermyn Street London SW1Y 6LS England to 46 Chevening Road London SE10 0LA on 2023-06-02

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Cessation of Rc Antemma Limited as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Cessation of Stephen Alexander Baird as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Giles Alistair White as a director on 2022-09-30

View Document

30/09/2230 September 2022 Notification of Patrick Horst Rocholl as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Cessation of Rc Antemma Limited as a person with significant control on 2022-09-30

View Document

20/01/2220 January 2022 Termination of appointment of Stephen Alexander Baird as a director on 2022-01-19

View Document

20/01/2220 January 2022 Cessation of Stephen Alexander Baird as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALEXANDER BAIRD

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RC ANTEMMA LIMITED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/06/1715 June 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

24/04/1724 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/03/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 ADOPT ARTICLES 29/11/2016

View Document

16/12/1616 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 0.001

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATTS

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATTS

View Document

27/04/1627 April 2016 26/04/16 STATEMENT OF CAPITAL GBP 50

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR GILES ALISTAIR WHITE

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR STEPHEN ALEXANDER BAIRD

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ROBERT LESLIE WATTS

View Document

22/03/1622 March 2016 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