R & PS GROUP LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

15/04/2315 April 2023 Micro company accounts made up to 2022-04-30

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Registered office address changed from 40 Elliott Road Elliott Road Thornton Heath CR7 7QA England to 13 Palladian Court Cabot Close Croydon CR0 4FP on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 21 STRACEY ROAD FOREST GATE LONDON E7 0HQ ENGLAND

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 CESSATION OF PITRA ANGE MAMBO AS A PSC

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PITRA ANGE MAMBO / 13/07/2020

View Document

13/07/2013 July 2020 CESSATION OF RANDP RECRUITMENT AS A PSC

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAMBO ANGE PITRA

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 375 MITCHAM ROAD CROYDON CR0 3HP UNITED KINGDOM

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITRA ANGE MAMBO

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR RANDP RECRUITMENT

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICKY KONADU YIADOM / 06/06/2019

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR RANDP RECRUITMENT

View Document

06/06/196 June 2019 CESSATION OF RANDP RECRUITMENT AS A PSC

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR RICKY KONADU YIADOM

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR PITRA ANGE MAMBO

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICKY KONADU YIADOM / 05/06/2019

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY KONADU YIADOM

View Document

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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