RP COM UK LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

07/03/257 March 2025 Registration of charge 062997200004, created on 2025-02-20

View Document

07/03/257 March 2025 Registration of charge 062997200003, created on 2025-02-20

View Document

25/02/2525 February 2025 Termination of appointment of Roman Zelman as a director on 2025-02-17

View Document

25/02/2525 February 2025 Termination of appointment of Mikhail Zelman as a director on 2025-02-17

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2023-01-01

View Document

21/06/2321 June 2023 Termination of appointment of Daria Ovchenkova as a director on 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2022-01-02

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2021-01-03

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODMAN RESTAURANT HOLDINGS LIMITED

View Document

10/06/2010 June 2020 CESSATION OF GOODMAN RESTAURANT GROUP LIMITED AS A PSC

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL ZELMAN / 17/04/2018

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 03/01/16

View Document

04/07/164 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/15

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 37-41 BEDFORD ROW LONDON WC1R 4JH ENGLAND

View Document

11/06/1511 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGY BUKHOV

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR MIKHAIL ZELMAN

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

30/08/1430 August 2014 SECTION 519

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062997200002

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGY BUKHOV / 09/11/2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGY BUKHOV / 14/05/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 PREVSHO FROM 31/07/2011 TO 31/12/2010

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/02/1125 February 2011 PREVSHO FROM 31/12/2010 TO 31/07/2010

View Document

12/01/1112 January 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

26/05/1026 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGY BUKHOV / 05/02/2010

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY GEORGE BUKHOV

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR LIMECOURT VENTURES PLC

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGY BUKHOV / 20/05/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BUKHOV / 28/02/2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGY BUKHOV / 28/02/2009

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE BUKHOV / 28/02/2009

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE BUKHAR / 28/02/2009

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE BUKHAR / 28/02/2009

View Document

08/01/098 January 2009 DIRECTOR APPOINTED GEORGY BUKHOV

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GEORGE BUKHAR / 09/10/2008

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GEORGE BUKHAR / 03/07/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 272 REGENTS PARK ROAD LONDON N3 3HN

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

03/07/073 July 2007 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