RCP INCUBATION SERVICES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from 3rd Floor, Aissela 3rd Floor, Aissela 46 High Street Esher KT10 9QY England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-05-06

View Document

04/04/254 April 2025 Director's details changed for Mr Mark Edward Randall on 2025-04-03

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/01/2416 January 2024 Accounts for a small company made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Accounts for a small company made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

19/12/2219 December 2022 Satisfaction of charge 3 in full

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

07/03/197 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS NICHOLLS

View Document

01/03/161 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

06/01/166 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

05/01/155 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

23/01/1423 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD RANDALL / 01/05/2013

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

14/01/1314 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 2ND FLOOR 100 CANNON STREET LONDON EC4N 6EU

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH BRUNSDEN

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MR THOMAS NICHOLLS

View Document

08/03/128 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/01/129 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

17/01/1117 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BRUNSDEN / 04/01/2011

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM GROUND FLOOR CAVEAT HOUSE 14 LOVAT LANE LONDON EC3R 8DZ

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BRUNSDEN / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD RANDALL / 13/01/2010

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY ANTONY LOVELL

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTONY LOVELL

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR KEITH ALAN BRUNSDEN

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RANDALL / 24/04/2009

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY LOVELL / 30/04/2009

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM THE OAST 70 THE HEATH EAST MALLING KENT ME19 6JL

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY LOVELL / 01/05/2008

View Document

17/01/0817 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/06/08

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 1 ST. JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

17/01/0817 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 COMPANY NAME CHANGED FRIARS 561 LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

27/12/0727 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information