RSL CAMBRIDGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

04/04/244 April 2024 Change of details for Mr Robert Stanley Lawrence as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Mr Jamie Patrick Crook as a person with significant control on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Elect to keep the directors' residential address register information on the public register

View Document

16/02/2416 February 2024 Notification of Jamie Crook as a person with significant control on 2024-01-01

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

04/04/224 April 2022 Appointment of Mr Jamie Patrick Crook as a director on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-02-15 with no updates

View Document

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

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 7 BRACKENBURY CLOSE IMPINGTON CAMBRIDGE CB24 9YQ

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT STANLEY LAWRENCE / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY LAWRENCE / 12/03/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY LAWRENCE / 05/12/2012

View Document

19/03/1319 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 28 HOME CLOSE HISTON CAMBRIDGE CB24 9JL UNITED KINGDOM

View Document

15/03/1215 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

15/02/1215 February 2012 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