RCP TRADE SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

27/01/2227 January 2022 Previous accounting period extended from 2021-11-30 to 2021-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS KATHRYN ANN OWEN

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR LANCE UGGLA

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTION COMPUTERS LIMITED

View Document

09/11/169 November 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CURRSHO FROM 31/12/2016 TO 30/11/2016

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 AUDITOR'S RESIGNATION

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR. CHRISTOPHER GUY MCLOUGHLIN

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOOCH

View Document

09/05/169 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 25 4TH FLOOR, ROPEMAKER PLACE ROPEMAKER STREET LONDON EC2Y 9LY ENGLAND

View Document

10/11/1510 November 2015 ADOPT ARTICLES 01/09/2015

View Document

05/10/155 October 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

05/10/155 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 20 THIRLBY LANE SHENLEY CHURCH END MILTON KEYNES MK5 6EU

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER KRISKINANS

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH KRISKINANS

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR JEFFREY ANDREW GOOCH

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR LANCE DARRELL GORDON UGGLA

View Document

24/09/1524 September 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

07/05/137 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED B2 RCP LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MRS SARAH LOUISE KRISKINANS

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 198 HIGH STREET TONBRIDGE KENT TN9 1BE ENGLAND

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR PETER JANIS KRISKINANS

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARC BINCK

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOLAND

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BURGESS

View Document

09/02/129 February 2012 CURRSHO FROM 31/12/2012 TO 30/11/2012

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR PAUL DAVID BURGESS

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ADOPT MEM AND ARTS 14/10/2010

View Document

02/10/102 October 2010 COMPANY NAME CHANGED RCP CONSULTANTS LIMITED CERTIFICATE ISSUED ON 02/10/10

View Document

23/09/1023 September 2010 CHANGE OF NAME 03/09/2010

View Document

29/07/1029 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/107 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MARC BINCK

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPHERD

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM DEVONSHIRE HOUSE BISHOPSGATE LONDON EC2M 4JX ENGLAND

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR PHILIP ARTHUR BOLAND

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARDS

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM DALES HIGH STREET DIDCOT. OXON. OX11 8EQ

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA RICHARDS

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA DAVIS

View Document

06/05/106 May 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR NICHOLAS SHEPHERD

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GRIFFITHS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARDS / 09/03/2009

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR STEPHEN JAMES GRIFFITHS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES JENKINS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 AUDITOR'S RESIGNATION

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/09/0316 September 2003 RE SECTION 394

View Document

01/09/031 September 2003 AUDITOR'S RESIGNATION

View Document

13/05/0313 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

09/05/029 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

15/06/9415 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9415 June 1994 ALTER MEM AND ARTS 31/05/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

20/04/9320 April 1993 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