RCB SERVICE LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Confirmation statement made on 2025-07-02 with no updates |
02/06/252 June 2025 | Termination of appointment of John William Bradley as a director on 2025-05-31 |
02/06/252 June 2025 | Cessation of John William Bradley as a person with significant control on 2025-05-31 |
20/01/2520 January 2025 | Registered office address changed from 37-39 Lime Street 7th Floor 37-39 Lime Street London EC3M 7AY England to 7th Floor 37-39 Lime Street London EC3M 7AY on 2025-01-20 |
20/01/2520 January 2025 | Registered office address changed from 6th Floor Bury House 31 Bury Street London EC3A 5AR United Kingdom to 37-39 Lime Street 7th Floor 37-39 Lime Street London EC3M 7AY on 2025-01-20 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/01/2420 January 2024 | Total exemption full accounts made up to 2023-03-31 |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-03-31 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
16/07/2116 July 2021 | Change of details for Mr Steven John Reynolds as a person with significant control on 2021-03-26 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-02 with updates |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
13/11/1913 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081260660001 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
09/07/199 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BRADLEY / 05/12/2017 |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM THE LONDON UNDERWRITING CENTRE (LUC) 3 MINSTER COURT LONDON EC3R 7DD |
15/07/1515 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLMAN |
10/09/1410 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
04/09/144 September 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/03/147 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BRADLEY / 30/07/2013 |
06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN COLMAN / 30/07/2013 |
06/08/136 August 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
02/07/122 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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