RPW DESIGN LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-24

View Document

16/07/2416 July 2024 Liquidators' statement of receipts and payments to 2024-05-24

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princes Stree London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

01/08/231 August 2023 Liquidators' statement of receipts and payments to 2023-05-24

View Document

02/08/212 August 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/07/2131 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/07/2120 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIANE STEINBECK

View Document

24/07/1924 July 2019 CESSATION OF SK DESIGN LIMITED AS A PSC

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ARIANE STEINBECK / 31/05/2018

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MISS ALIZE DE BUCK

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS ELIZABETH JANE LANE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2016

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ARIANE STEINBECK / 29/08/2017

View Document

03/07/173 July 2017 CESSATION OF ARIANE STEINBECK AS A PSC

View Document

03/07/173 July 2017 CESSATION OF MICHAEL WILLIAM ROBERTS AS A PSC

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

11/10/1611 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/06/16

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090739480002

View Document

16/06/1616 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 201

View Document

24/02/1624 February 2016 04/01/16 STATEMENT OF CAPITAL GBP 201

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR MICHAEL WILLIAM ROBERTS

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MS ARIANE STEINBECK

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090739480001

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Accounts

11/08/1511 August 2015 CURREXT FROM 30/06/2015 TO 31/08/2015

View Document

09/07/159 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090739480001

View Document

06/06/146 June 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