RPC HIGH-RISE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

04/11/194 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 24 HANWAY STREET LONDON W1T 1UH

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

23/11/1823 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

27/12/1727 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STEAD

View Document

24/05/1724 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

26/06/1526 June 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

23/03/1523 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089300270006

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089300270001

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089300270004

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089300270005

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089300270003

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089300270002

View Document

10/03/1410 March 2014 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