RCP 3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-30 with updates |
12/05/2512 May 2025 | Registered office address changed from 50 Havelock Terrace London SW8 4AL United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2025-05-12 |
12/05/2512 May 2025 | Change of details for Titf Hotels Limited as a person with significant control on 2025-05-12 |
12/05/2512 May 2025 | Appointment of Alter Domus (Uk) Limited as a secretary on 2025-05-12 |
10/02/2510 February 2025 | Termination of appointment of Tariq Zamir Usmani as a director on 2025-02-07 |
10/02/2510 February 2025 | Appointment of Mr Xiao Sun as a director on 2025-02-07 |
10/02/2510 February 2025 | Appointment of Mr Jonathan Raphael Fielding as a director on 2025-02-07 |
10/02/2510 February 2025 | Notification of Rogue City Holdings Limited as a person with significant control on 2020-04-30 |
10/02/2510 February 2025 | Notification of Titf Hotels Limited as a person with significant control on 2025-02-07 |
10/02/2510 February 2025 | Cessation of Tariq Usmani as a person with significant control on 2020-04-30 |
10/02/2510 February 2025 | Cessation of Rogue City Holdings Limited as a person with significant control on 2025-02-07 |
10/02/2510 February 2025 | Termination of appointment of Sorie Ibrahim Abukalil as a director on 2025-02-07 |
10/02/2510 February 2025 | Termination of appointment of Kashif Zamir Usmani as a director on 2025-02-07 |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Micro company accounts made up to 2022-12-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
09/03/239 March 2023 | Satisfaction of charge 121211820001 in full |
09/03/239 March 2023 | Satisfaction of charge 121211820002 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
29/11/2229 November 2022 | Registration of charge 121211820006, created on 2022-11-24 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Termination of appointment of Shafiq Malik as a director on 2021-11-08 |
22/04/2122 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | PREVEXT FROM 31/07/2020 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | ARTICLES OF ASSOCIATION |
22/07/2022 July 2020 | ALTER ARTICLES 10/05/2020 |
04/06/204 June 2020 | ARTICLES OF ASSOCIATION |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
07/01/207 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121211820002 |
14/12/1914 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121211820001 |
07/10/197 October 2019 | DIRECTOR APPOINTED MR SORIE IBRAHIM ABUKALIL |
24/07/1924 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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