RGC (ENG) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

25/03/2525 March 2025 Satisfaction of charge 1 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 3 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 2 in full

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

13/12/2113 December 2021 Register inspection address has been changed from C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL England to Suite 5 Corum 2, Corum Office Park Crown Way Warmley Bristol BS30 8FJ

View Document

11/11/2111 November 2021 Registered office address changed from C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL England to Suite 5, Corum 2, Corrum Office Park Crown Way Warmley Bristol BS30 8FJ on 2021-11-11

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

01/10/201 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 COMPANY NAME CHANGED SOLSOFT TECHNOLOGY LTD CERTIFICATE ISSUED ON 30/06/20

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE MADDERS

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM FOURTH FLOOR CANNINGFORD HOUSE VICTORIA STREET BRISTOL BS1 6BY ENGLAND

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 53-55 QUEEN CHARLOTTE HOUSE QUEEN CHARLOTTE STREET BRISTOL BS1 4HQ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 SAIL ADDRESS CHANGED FROM: THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG ENGLAND

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

17/03/1717 March 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 SAIL ADDRESS CREATED

View Document

28/09/1528 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG ENGLAND

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / LOUISE JAYNE RALSTON / 27/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID RALSTON / 27/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JAYNE RALSTON / 27/04/2015

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM JACOBS BUILDING BERKELEY PLACE CLIFTON BRISTOL BS8 1EH

View Document

23/12/1423 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1421 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK VAISEY

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKAY

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR MARK ANTONY VAISEY

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN GATE

View Document

05/01/125 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/10

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR PATRICK MCKAY

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1125 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED CLIVE WILLIAM ARTHUR MADDERS

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE JAYNE RALSTON / 20/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RALSTON / 20/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JAYNE RALSTON / 20/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JAYNE RALSTON / 20/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RALSTON / 20/10/2009

View Document

11/05/0911 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM DIACK

View Document

07/02/097 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE BUTCHER / 29/07/2006

View Document

04/08/084 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/04/0824 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DIACK / 01/04/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0813 March 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 4 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HJ

View Document

27/10/0527 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/08/04

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

12/11/0312 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0312 November 2003 NC INC ALREADY ADJUSTED 17/09/03

View Document

12/11/0312 November 2003 NC INC ALREADY ADJUSTED 05/09/03

View Document

24/10/0324 October 2003 S-DIV 05/09/03

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 6 SUTHERLAND PLACE CLIFTON BRISTOL AVON BS8 2TZ

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 COMPANY NAME CHANGED RGC (UK) LIMITED CERTIFICATE ISSUED ON 20/08/03

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 14 CLEVEDON GARDENS CRANFORD HOUNDSLOWM MIDDLESEX TW5 9TS

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 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