RPC PISCES HOLDINGS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of Jason Kent Greene as a director on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Damien Clayton as a director on 2025-05-12

View Document

11/02/2511 February 2025 Secretary's details changed for Ms Deborah Hamilton on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Rpc Packaging Holdings Ltd as a person with significant control on 2025-02-10

View Document

03/02/253 February 2025 Director's details changed for Mr Jason Kent Greene on 2025-01-19

View Document

24/01/2524 January 2025 Full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

25/01/2425 January 2024 Full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Statement of capital on 2023-04-12

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

18/01/2318 January 2023 Full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

25/01/2225 January 2022 Full accounts made up to 2021-09-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

25/06/2125 June 2021 Full accounts made up to 2020-09-30

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

15/12/1715 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

02/02/172 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 4

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

25/04/1625 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 3

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA JOYCE

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

17/12/1517 December 2015 AUDITOR'S RESIGNATION

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 2

View Document

16/03/1516 March 2015 CURRSHO FROM 31/03/2016 TO 31/03/2015

View Document

11/11/1411 November 2014 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

11/11/1411 November 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