RP TECHNOLOGY LTD

Company Documents

DateDescription
15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

28/01/2028 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

17/01/1817 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM UNIT 8 CHAIN LANE BATTLE EAST SUSSEX TN33 0GB

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/12/1517 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM ROOM 10 THE OLD COURT HOUSE NORTH TRADE ROAD BATTLE EAST SUSSEX TN33 0EX

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/11/1124 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM SUITE 1 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED JENNIFER CATHERINE RENE

View Document

15/06/1115 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/10/0930 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR PORTWAY LIMITED

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR SILVERDALE LTD

View Document

03/12/083 December 2008 DIRECTOR APPOINTED DAMIAN CALDERBANK

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY PORTWAY LIMITED

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SUITE 100, 2ND FLOOR 1 WEST SMITHFIELD LONDON EC1A 9JU

View Document

21/10/0821 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/078 August 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