RPX2 CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/03/2510 March 2025 | Micro company accounts made up to 2024-08-31 |
| 25/02/2525 February 2025 | Previous accounting period extended from 2024-05-31 to 2024-08-31 |
| 22/11/2422 November 2024 | Confirmation statement made on 2024-11-09 with updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 14/11/2314 November 2023 | Appointment of Fiona Mary Brookwell as a director on 2023-11-14 |
| 09/11/239 November 2023 | Cessation of Michael Vernon Jones as a person with significant control on 2023-11-01 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
| 09/11/239 November 2023 | Termination of appointment of Yiu Chung Siu as a secretary on 2023-11-01 |
| 09/11/239 November 2023 | Notification of Rpx2 Limited as a person with significant control on 2023-11-01 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-05-14 with updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 11/11/2211 November 2022 | Second filing of Confirmation Statement dated 2022-08-02 |
| 02/08/222 August 2022 | 14/05/22 Statement of Capital gbp 100 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
| 26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / YIU CHUNG SIU / 01/02/2017 |
| 16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VERNON JONES / 04/01/2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 13/06/1613 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 13/02/1613 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/07/153 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/06/1430 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 11/06/1311 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VERNON JONES / 14/05/2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 06/06/126 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/08/1110 August 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 30/03/1130 March 2011 | COMPANY NAME CHANGED MIND 2 MIND (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 30/03/11 |
| 30/03/1130 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 30/12/1030 December 2010 | REGISTERED OFFICE CHANGED ON 30/12/2010 FROM BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX |
| 30/12/1030 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VERNON JONES / 28/09/2010 |
| 07/07/107 July 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 24/06/0924 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 19/06/0819 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
| 19/06/0819 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / YIU SIU / 14/05/2008 |
| 19/06/0819 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 14/05/2008 |
| 25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 25/05/0725 May 2007 | DIRECTOR RESIGNED |
| 25/05/0725 May 2007 | SECRETARY RESIGNED |
| 25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
| 25/05/0725 May 2007 | NEW SECRETARY APPOINTED |
| 14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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