RCP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCertificate of change of name

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

13/11/2413 November 2024 Satisfaction of charge 2 in full

View Document

24/07/2424 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Termination of appointment of James Adrian Yorath as a director on 2023-12-08

View Document

11/12/2311 December 2023 Termination of appointment of Leonora Yorath as a director on 2023-12-08

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/03/2224 March 2022 Purchase of own shares.

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

14/10/2114 October 2021 Director's details changed for Mr James Adrian Yorath on 2021-10-01

View Document

14/10/2114 October 2021 Director's details changed for Mrs Leonora Yorath on 2021-10-01

View Document

20/05/1920 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2018

View Document

29/04/1929 April 2019 REENTERPRISE MANAGEMENT INCENTIVE SCHEME BE APPROVED 25/03/2019

View Document

20/11/1820 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 95.001

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2017

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MRS SOPHIE EMMANUELLE LARA GLOVER

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MRS LEONORA YORATH

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT TIMOTHY GLOVER / 06/11/2017

View Document

16/11/1716 November 2017 11/12/09 STATEMENT OF CAPITAL GBP 90

View Document

06/11/176 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 95.001

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/1718 October 2017 19/09/17 STATEMENT OF CAPITAL GBP 95.001

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 3RD FLOOR 26 MARKET PLACE LONDON W1W 8AN UNITED KINGDOM

View Document

19/07/1719 July 2017 SUB-DIVISION 18/05/17

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046151240004

View Document

13/07/1713 July 2017 ADOPT ARTICLES 18/05/2017

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MILLER JACOBS / 09/10/2015

View Document

26/11/1426 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT TIMOTHY GLOVER / 11/10/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JIM ADRIAN YORATH / 10/10/2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN YORATH

View Document

14/11/1214 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 7 DEVONSHIRE GARDENS, CHISWICK LONDON ENGLAND W4 3TN

View Document

12/10/1212 October 2012 COMPANY NAME CHANGED GUERILLAVISION LTD CERTIFICATE ISSUED ON 12/10/12

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT TIMOTHY GLOVER / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MILLER JACOBS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JIM ADRIAN YORATH / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JIM YORATH / 31/07/2008

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 COMPANY NAME CHANGED DVDUPLICATION LIMITED CERTIFICATE ISSUED ON 22/06/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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