R P CONTROLS LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

22/01/2122 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, SECRETARY LUCY PASMORE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

08/01/208 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/03/1915 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY PASMORE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/09/097 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY PASMORE / 04/09/2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY PASMORE / 04/09/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED ROY PASMORE LOGGED FORM

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATE, DIRECTOR COMPANY DIRECTORS LIMITED LOGGED FORM

View Document

19/05/0919 May 2009 SECRETARY APPOINTED LUCY PASMORE LOGGED FORM

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/11/0812 November 2008 COMPANY NAME CHANGED FRONTLINK IT LIMITED CERTIFICATE ISSUED ON 13/11/08

View Document

06/11/086 November 2008 DIRECTOR APPOINTED ROY PASMORE

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

06/11/086 November 2008 SECRETARY APPOINTED LUCY PASMORE

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/07/0831 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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