RCSB GROUP LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewSatisfaction of charge 082724150001 in full

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

27/09/2327 September 2023 Registered office address changed from The Old Dairy- Carewell Farm St. Piers Lane Lingfield RH7 6PN England to Suite 2 Regency House Harold Wood Romford Essex RM3 0BP on 2023-09-27

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-10-29 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Change of name notice

View Document

18/10/2218 October 2022 Certificate of change of name

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

12/07/2112 July 2021 Registered office address changed from Unit 2 Bellbanks Road Hailsham East Sussex BN27 2AH England to Hawker House Imberhorne Lane East Grinstead RH19 1TU on 2021-07-12

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM UNIT 11B SCANDIA HUS BUSINESS PARK FELCOURT ROAD FELCOURT RH19 2LP ENGLAND

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 324 MALDEN ROAD SUTTON SURREY SM3 8EP

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY

View Document

14/11/1514 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 12/03/15 STATEMENT OF CAPITAL GBP 4

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLACK

View Document

19/01/1519 January 2015 Annual return made up to 29 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 107 NORTHEY AVENUE CHEAM SURREY SM2 7HQ

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

26/11/1326 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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