RWC PORTOBELLO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-07-30 |
07/08/247 August 2024 | Resolutions |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with updates |
31/07/2431 July 2024 | Statement of capital following an allotment of shares on 2024-06-26 |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
03/07/243 July 2024 | Notification of Darren King as a person with significant control on 2024-05-09 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
03/07/243 July 2024 | Cessation of Thomas Russell as a person with significant control on 2024-05-09 |
03/07/243 July 2024 | Change of details for Mr Tytus Wachowiak as a person with significant control on 2024-05-09 |
01/07/241 July 2024 | Cancellation of shares. Statement of capital on 2024-05-09 |
24/06/2424 June 2024 | Purchase of own shares. |
09/05/249 May 2024 | Termination of appointment of Thomas Russell as a director on 2024-05-09 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-07-30 |
11/10/2311 October 2023 | Statement of capital following an allotment of shares on 2023-09-21 |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-30 |
30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-07-30 |
30/07/2030 July 2020 | Annual accounts for year ending 30 Jul 2020 |
29/07/2029 July 2020 | ADOPT ARTICLES 31/03/2020 |
29/07/2029 July 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
29/07/2029 July 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
29/07/2029 July 2020 | VARYING SHARE RIGHTS AND NAMES |
29/07/2029 July 2020 | ARTICLES OF ASSOCIATION |
29/07/2029 July 2020 | VARYING SHARE RIGHTS AND NAMES |
29/07/2029 July 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/07/2029 July 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 30.00 |
29/07/2029 July 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/07/2029 July 2020 | ADOPT ARTICLES 31/03/2020 |
28/07/2028 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
24/12/1924 December 2019 | SUB-DIVISION 22/10/19 |
24/12/1924 December 2019 | SUB-DIVISION OF SHARES 22/10/2019 |
14/11/1914 November 2019 | DIRECTOR APPOINTED MR DARREN PAUL KING |
06/11/196 November 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/11/195 November 2019 | 30/05/19 STATEMENT OF CAPITAL GBP 2 |
05/11/195 November 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/11/195 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSSON-CUNINGHAME |
29/10/1929 October 2019 | CESSATION OF ANDREW WALLACE FERGUSSON-CUNINGHAME AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR TYTUS WACHOWIAK / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALLACE FERGUSSON-CUNINGHAME / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TYTUS WACHOWIAK / 13/05/2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW WALLACE FERGUSSON-CUNINGHAME / 13/05/2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS RUSSELL / 06/07/2018 |
17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RUSSELL / 06/07/2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/06/1629 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
04/06/154 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/06/1416 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR UNITED KINGDOM |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TYTUS WACHOWIAK / 30/08/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
16/05/1316 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
16/05/1216 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
25/05/1125 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR APPOINTED ANDREW WALLACE FERGUSSON-CUNINGHAME |
15/06/1015 June 2010 | DIRECTOR APPOINTED TYTUS WACHOWIAK |
15/06/1015 June 2010 | DIRECTOR APPOINTED THOMAS RUSSELL |
15/06/1015 June 2010 | 30/04/10 STATEMENT OF CAPITAL GBP 3 |
06/05/106 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
06/05/106 May 2010 | CURREXT FROM 30/04/2011 TO 31/07/2011 |
30/04/1030 April 2010 | 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