R P T LIGHTING LTD
Company Documents
Date | Description |
---|---|
16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/07/1914 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/07/1516 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
13/12/1413 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/07/1315 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/07/1117 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TANSWELL / 15/07/2010 |
19/07/1019 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA TANSWELL / 15/07/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/09/085 September 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | SECRETARY APPOINTED DANIEL GANCE |
07/05/087 May 2008 | DIRECTOR APPOINTED ROBERT TANSWELL |
07/05/087 May 2008 | DIRECTOR APPOINTED BRENDA TANSWELL |
02/05/082 May 2008 | COMPANY NAME CHANGED SENIOR CARE LIMITED CERTIFICATE ISSUED ON 07/05/08 |
22/04/0822 April 2008 | APPOINTMENT TERMINATED SECRETARY SUBSCRIBER SECRETARIES LIMITED |
22/04/0822 April 2008 | APPOINTMENT TERMINATED DIRECTOR SUBSCRIBER DIRECTORS LIMITED |
22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN |
15/04/0815 April 2008 | PREVSHO FROM 31/07/2008 TO 31/03/2008 |
16/07/0716 July 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