RK INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

18/03/2518 March 2025 Registered office address changed from 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2025-03-18

View Document

18/03/2518 March 2025 Appointment of a voluntary liquidator

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025 Declaration of solvency

View Document

13/11/2413 November 2024 Termination of appointment of Emma Louise Ashton as a director on 2024-11-13

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Change of details for Mr Paul Gerard Coughlan as a person with significant control on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Harilampos Tefoglou as a director on 2024-03-31

View Document

02/04/242 April 2024 Appointment of Mrs Emma Louise Ashton as a director on 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Cessation of Harilampos Tefoglou as a person with significant control on 2024-03-31

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

02/07/192 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR HARILAMPOS TEFOGLOU / 16/05/2019

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GERARD COUGHLAN

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 13/05/19 STATEMENT OF CAPITAL GBP 405000

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GILMOUR

View Document

12/09/1812 September 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/08/1821 August 2018 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARILAMPOS TEFOGLOU

View Document

29/05/1829 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2018

View Document

19/09/1719 September 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

25/07/1725 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 1

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR JOHN GRANT GILMOUR

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR HARILAMPOS TEFOGLOU

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR PAUL GERARD COUGHLAN

View Document

20/05/1720 May 2017 COMPANY NAME CHANGED RK FINANCE I LIMITED CERTIFICATE ISSUED ON 20/05/17

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

16/05/1716 May 2017 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