RCSF LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Second filing of Confirmation Statement dated 2017-01-25

View Document

13/02/2313 February 2023 Change of details for Mrs Celian Bailey-Smith as a person with significant control on 2023-02-09

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

10/02/2310 February 2023 Director's details changed for Mrs Celian Bailey-Smith on 2023-02-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/03/1729 March 2017 Confirmation statement made on 2017-01-25 with updates

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THEOPHELUS SMITH / 25/02/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIAN BAILEY-SMITH / 25/02/2016

View Document

29/02/1629 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIAN BAILEY-SMITH / 01/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THEOPHELUS SMITH / 01/01/2014

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O RCSF LTD 88 WOOD STREET 10TH - 15TH FLOOR LONDON LONDON EC2V 7RS UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THEOPHELUS SMITH / 04/02/2013

View Document

15/02/1315 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIAN BAILEY-SMITH / 04/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR ROBERT THEOPHELUS SMITH

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY CELIAN BAILEY-SMITH

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 144 KINGDOWN ROAD BLANDFORD CAMP BLANDFORD FORUM DORSET DT11 8BW UNITED KINGDOM

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MRS CELIAN BAILEY-SMITH

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

25/01/1125 January 2011 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