RCP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Registration of charge 111083490002, created on 2025-07-14 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
16/10/2316 October 2023 | Cessation of Christopher James Souter as a person with significant control on 2023-01-01 |
16/10/2316 October 2023 | Notification of Peter Jagger as a person with significant control on 2023-01-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2022-12-11 with no updates |
25/10/2225 October 2022 | Termination of appointment of Christopher James Souter as a director on 2022-10-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
04/01/224 January 2022 | Director's details changed for Mr Peter Jagger on 2021-12-10 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SOUTER / 18/07/2019 |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SOUTER / 18/07/2019 |
05/02/195 February 2019 | ADOPT ARTICLES 14/12/2017 |
03/01/193 January 2019 | CESSATION OF NICOLA LOUISE WALKER AS A PSC |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
21/12/1821 December 2018 | ARTICLES OF ASSOCIATION |
22/10/1822 October 2018 | APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER |
19/03/1819 March 2018 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
28/12/1728 December 2017 | DIRECTOR APPOINTED MR PETER JAGGER |
15/12/1715 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 111083490001 |
12/12/1712 December 2017 | 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