RC LEGACY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewCertificate of change of name

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

08/08/258 August 2025 NewSatisfaction of charge 073406310001 in full

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LOCKHART

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JONIL PATEL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR IAN MONTGOMERY LOCKHART

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID LOCKHART / 15/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / COUNO GROUP LIMITED / 15/08/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ

View Document

14/10/1614 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 10/08/15 NO CHANGES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR COUNO GROUP LIMITED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 CORPORATE DIRECTOR APPOINTED COUNO GROUP LIMITED

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR KEVIN DAVID LOCKHART

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM C/O AVANT-GARDE BUSINESS CONSULTANTS ADMIRALS OFFICE, MAIN GATE ROAD CHATHAM KENT ME4 4TZ

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 COMPANY NAME CHANGED NUTRI ADVISORS LTD CERTIFICATE ISSUED ON 11/03/13

View Document

20/08/1220 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

11/08/1111 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 75 SHERWOOD AVE STREATHAM VALE LONDON SW165EL ENGLAND

View Document

10/08/1010 August 2010 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