RSL CAMBRIDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Total exemption full accounts made up to 2025-03-31 |
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/05/2414 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
| 04/04/244 April 2024 | Change of details for Mr Robert Stanley Lawrence as a person with significant control on 2024-04-04 |
| 04/04/244 April 2024 | Change of details for Mr Jamie Patrick Crook as a person with significant control on 2024-04-04 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/02/2421 February 2024 | Elect to keep the directors' residential address register information on the public register |
| 16/02/2416 February 2024 | Notification of Jamie Crook as a person with significant control on 2024-01-01 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with updates |
| 04/04/224 April 2022 | Appointment of Mr Jamie Patrick Crook as a director on 2022-04-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-02-15 with no updates |
| 20/07/2120 July 2021 | Registered office address changed from 44 Waterside Ely CB7 4AZ England to 5 Osier Close Ely CB7 4AY on 2021-07-20 |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
| 10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 7 BRACKENBURY CLOSE IMPINGTON CAMBRIDGE CB24 9YQ |
| 12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT STANLEY LAWRENCE / 12/03/2019 |
| 12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY LAWRENCE / 12/03/2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/03/1618 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/03/1516 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 11/07/1411 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/03/1418 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 01/11/131 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY LAWRENCE / 05/12/2012 |
| 19/03/1319 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 28 HOME CLOSE HISTON CAMBRIDGE CB24 9JL UNITED KINGDOM |
| 15/03/1215 March 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
| 15/02/1215 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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