RC PAINTWORKS 4 LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
21/03/2521 March 2025 | Cessation of Franove Holdings Ltd as a person with significant control on 2019-06-21 |
21/03/2521 March 2025 | Notification of Paul Bentham as a person with significant control on 2019-06-21 |
18/11/2418 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-03-31 |
04/08/234 August 2023 | Registered office address changed from 112 Jermyn Street London SW1Y 6LS to C/O Corvette Capital C/O Corvette Capital Badgemore House Henley on Thames RG9 4NR on 2023-08-04 |
03/08/233 August 2023 | Termination of appointment of Giles Alistair White as a member on 2023-08-03 |
03/08/233 August 2023 | Termination of appointment of Arx Holdings Ltd as a member on 2023-08-03 |
03/08/233 August 2023 | Termination of appointment of Alexandra Turner as a member on 2023-08-03 |
03/08/233 August 2023 | Termination of appointment of Lisa Turner as a member on 2023-08-03 |
03/08/233 August 2023 | Termination of appointment of James Neil Webb as a member on 2023-08-03 |
02/08/232 August 2023 | Satisfaction of charge OC4265330003 in full |
02/08/232 August 2023 | Satisfaction of charge OC4265330002 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Cessation of Giles Alistair White as a person with significant control on 2019-06-21 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
27/03/2327 March 2023 | Cessation of James Neil Webb as a person with significant control on 2019-06-21 |
27/03/2327 March 2023 | Notification of Franove Holdings Ltd as a person with significant control on 2019-06-21 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
01/04/201 April 2020 | LLP MEMBER APPOINTED MISS LISA TURNER |
01/04/201 April 2020 | CORPORATE LLP MEMBER APPOINTED ARX HOLDINGS LTD |
01/04/201 April 2020 | LLP MEMBER APPOINTED MISS ALEXANDRA TURNER |
10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE OC4265330003 |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE OC4265330002 |
25/07/1925 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE OC4265330001 |
27/06/1927 June 2019 | LLP MEMBER APPOINTED MRS JOANNA LASSMAN |
27/06/1927 June 2019 | CORPORATE LLP MEMBER APPOINTED FRANOVE HOLDINGS LIMITED |
27/06/1927 June 2019 | LLP MEMBER APPOINTED MR PETER LASSMAN |
27/06/1927 June 2019 | LLP MEMBER APPOINTED MR FRANCOIS AUSTIN |
22/03/1922 March 2019 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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