RGE ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-02 with no updates |
07/10/247 October 2024 | Registration of charge 080545550006, created on 2024-09-27 |
03/10/243 October 2024 | Registration of charge 080545550005, created on 2024-10-03 |
30/08/2430 August 2024 | Registration of charge 080545550004, created on 2024-08-29 |
02/08/242 August 2024 | Satisfaction of charge 080545550003 in full |
24/07/2424 July 2024 | Registration of charge 080545550003, created on 2024-07-23 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
13/10/2313 October 2023 | Accounts for a medium company made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
04/01/234 January 2023 | Full accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
02/11/212 November 2021 | Full accounts made up to 2020-12-31 |
15/10/2115 October 2021 | Change of details for Rge Capital Limited as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Registered office address changed from Bridge Works the Avenue Godmanchester Huntingdon Cambridgeshire PE29 2AF to The Station House 15 Station Road St. Ives PE27 5BH on 2021-10-15 |
16/07/2116 July 2021 | Confirmation statement made on 2021-05-02 with no updates |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
08/10/188 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
14/08/1714 August 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
30/09/1630 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
02/08/162 August 2016 | DIRECTOR APPOINTED MR GEORGE JEREMY HYDE |
02/08/162 August 2016 | DIRECTOR APPOINTED MR DANIEL LEACH |
02/06/162 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
28/08/1528 August 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
12/05/1512 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
06/01/156 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080545550002 |
28/07/1428 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080545550001 |
08/05/148 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
24/04/1424 April 2014 | 09/04/14 STATEMENT OF CAPITAL GBP 250000 |
12/02/1412 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH UNITED KINGDOM |
11/02/1411 February 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
16/01/1416 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/12/136 December 2013 | SECRETARY APPOINTED GEORGE JEREMY HYDE |
06/12/136 December 2013 | SECRETARY APPOINTED GEORGE JEREMY HYDE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
21/06/1221 June 2012 | DIRECTOR APPOINTED MR GORDON CHRISTOPHER LEACH |
08/05/128 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
02/05/122 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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