RBK SOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

12/06/2512 June 2025 Micro company accounts made up to 2024-07-31

View Document

02/05/252 May 2025 Micro company accounts made up to 2024-02-28

View Document

13/03/2513 March 2025 Previous accounting period shortened from 2025-02-28 to 2024-07-31

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

29/07/2329 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Appointment of Mr Jude Okilo Onykwere as a director on 2019-04-10

View Document

03/11/213 November 2021 Notification of Jude Okilo Onykwere as a person with significant control on 2019-04-10

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/11/1818 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESTITUTA BYERA KALEMERA

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/06/1629 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 Registered office address changed from , 449 London Road, Mitcham, Surrey, CR4 4BB to 254 London Road Mitcham Surrey CR4 3HD on 2016-06-22

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 449 LONDON ROAD MITCHAM SURREY CR4 4BB

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/07/154 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RESTI BYERA KALEMERA / 04/07/2015

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 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