RJS CAPITAL LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

15/04/2415 April 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Appointment of Mr Tyler John Goodyer as a director on 2023-06-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

06/01/226 January 2022 Satisfaction of charge 080100190003 in full

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Registration of charge 080100190009, created on 2021-12-02

View Document

07/12/217 December 2021 Registration of charge 080100190010, created on 2021-12-02

View Document

07/12/217 December 2021 Registration of charge 080100190007, created on 2021-12-02

View Document

07/12/217 December 2021 Registration of charge 080100190008, created on 2021-12-02

View Document

06/12/216 December 2021 Registration of charge 080100190006, created on 2021-12-02

View Document

06/12/216 December 2021 Registration of charge 080100190005, created on 2021-12-02

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/11/2019 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080100190001

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080100190004

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080100190002

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080100190003

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 297 OLDHAM ROAD ROCHDALE GREATER MANCHESTER OL16 5JG

View Document

20/04/1620 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080100190001

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

28/03/1228 March 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