RCP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistration of charge 111083490002, created on 2025-07-14

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

16/10/2316 October 2023 Cessation of Christopher James Souter as a person with significant control on 2023-01-01

View Document

16/10/2316 October 2023 Notification of Peter Jagger as a person with significant control on 2023-01-01

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

25/10/2225 October 2022 Termination of appointment of Christopher James Souter as a director on 2022-10-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

04/01/224 January 2022 Director's details changed for Mr Peter Jagger on 2021-12-10

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SOUTER / 18/07/2019

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SOUTER / 18/07/2019

View Document

05/02/195 February 2019 ADOPT ARTICLES 14/12/2017

View Document

03/01/193 January 2019 CESSATION OF NICOLA LOUISE WALKER AS A PSC

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 ARTICLES OF ASSOCIATION

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER

View Document

19/03/1819 March 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR PETER JAGGER

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 111083490001

View Document

12/12/1712 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information