RC PAINTWORKS 4 LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

21/03/2521 March 2025 Cessation of Franove Holdings Ltd as a person with significant control on 2019-06-21

View Document

21/03/2521 March 2025 Notification of Paul Bentham as a person with significant control on 2019-06-21

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

03/08/233 August 2023 Termination of appointment of Giles Alistair White as a member on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Arx Holdings Ltd as a member on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Alexandra Turner as a member on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Lisa Turner as a member on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of James Neil Webb as a member on 2023-08-03

View Document

02/08/232 August 2023 Satisfaction of charge OC4265330003 in full

View Document

02/08/232 August 2023 Satisfaction of charge OC4265330002 in full

View Document

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

View Accounts

27/03/2327 March 2023 Cessation of Giles Alistair White as a person with significant control on 2019-06-21

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

27/03/2327 March 2023 Cessation of James Neil Webb as a person with significant control on 2019-06-21

View Document

27/03/2327 March 2023 Notification of Franove Holdings Ltd as a person with significant control on 2019-06-21

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

01/04/201 April 2020 LLP MEMBER APPOINTED MISS LISA TURNER

View Document

01/04/201 April 2020 CORPORATE LLP MEMBER APPOINTED ARX HOLDINGS LTD

View Document

01/04/201 April 2020 LLP MEMBER APPOINTED MISS ALEXANDRA TURNER

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC4265330003

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4265330002

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4265330001

View Document

27/06/1927 June 2019 LLP MEMBER APPOINTED MRS JOANNA LASSMAN

View Document

27/06/1927 June 2019 CORPORATE LLP MEMBER APPOINTED FRANOVE HOLDINGS LIMITED

View Document

27/06/1927 June 2019 LLP MEMBER APPOINTED MR PETER LASSMAN

View Document

27/06/1927 June 2019 LLP MEMBER APPOINTED MR FRANCOIS AUSTIN

View Document

22/03/1922 March 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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