RGP ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Appointment of Westcotts Secretarial Limited as a secretary on 2022-09-05 |
28/03/2428 March 2024 | Termination of appointment of Tw Secretarial Limited as a secretary on 2022-09-05 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM GALE / 05/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/08/1723 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065562350001 |
13/04/1513 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
07/04/157 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM GALE / 16/07/2014 |
19/11/1419 November 2014 | CORPORATE SECRETARY APPOINTED TW SECRETARIAL LIMITED |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM MEDIAN HOUSE FISHLEIGH COURT ROUNDSWELL BARNSTAPLE DEVON EX31 3UD |
09/04/149 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/04/1013 April 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BYERS |
26/06/0926 June 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
08/09/088 September 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
08/09/088 September 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
08/09/088 September 2008 | DIRECTOR APPOINTED PHILIP RICHARD BYERS |
08/09/088 September 2008 | DIRECTOR APPOINTED NIGEL WILLIAM GALE |
05/04/085 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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