RCG ENTERPRISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-10-01 with updates |
| 16/08/2516 August 2025 | Compulsory strike-off action has been discontinued |
| 16/08/2516 August 2025 | Compulsory strike-off action has been discontinued |
| 14/08/2514 August 2025 | Confirmation statement made on 2025-05-15 with updates |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 22/05/2522 May 2025 | Notification of Rajndra Patel as a person with significant control on 2025-04-24 |
| 22/05/2522 May 2025 | Cessation of Bhavana Patel as a person with significant control on 2025-04-24 |
| 22/05/2522 May 2025 | Cessation of Chirag Rajendra Patel as a person with significant control on 2025-04-24 |
| 22/05/2522 May 2025 | Change of details for Mr Rajndra Patel as a person with significant control on 2025-04-24 |
| 30/11/2430 November 2024 | Micro company accounts made up to 2024-01-31 |
| 01/10/241 October 2024 | Cessation of Hiral Patel as a person with significant control on 2024-02-02 |
| 01/10/241 October 2024 | Second filing of Confirmation Statement dated 2024-05-15 |
| 01/10/241 October 2024 | Notification of Chirag Patel as a person with significant control on 2024-02-02 |
| 01/10/241 October 2024 | Notification of Bhavana Patel as a person with significant control on 2024-02-02 |
| 26/09/2426 September 2024 | |
| 15/07/2415 July 2024 | Termination of appointment of Hiral Patel as a director on 2024-07-02 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 20/03/2420 March 2024 | Appointment of Mr Rajendra Patel as a director on 2024-03-09 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 25/09/2325 September 2023 | Micro company accounts made up to 2023-01-31 |
| 02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
| 02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-05-15 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 24/01/2324 January 2023 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 21/01/2221 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 30/10/2130 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
| 21/07/2121 July 2021 | Change of details for Miss Hiral Patel as a person with significant control on 2021-07-21 |
| 18/06/2118 June 2021 | 15/12/19 TOTAL EXEMPTION FULL |
| 15/06/2115 June 2021 | DISS40 (DISS40(SOAD)) |
| 14/06/2114 June 2021 | CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
| 21/05/2121 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 11/05/2111 May 2021 | FIRST GAZETTE |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 14/12/2014 December 2020 | CURRSHO FROM 15/12/2019 TO 14/12/2019 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
| 15/05/2015 May 2020 | CESSATION OF BHAVANA PATEL AS A PSC |
| 15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIRAL PATEL |
| 14/03/2014 March 2020 | 15/12/18 TOTAL EXEMPTION FULL |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
| 15/12/1915 December 2019 | Annual accounts for year ending 15 Dec 2019 |
| 24/10/1924 October 2019 | PREVSHO FROM 28/01/2019 TO 15/12/2018 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 15/01/1915 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
| 15/12/1815 December 2018 | Annual accounts for year ending 15 Dec 2018 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 26/01/1826 January 2018 | 31/01/17 TOTAL EXEMPTION FULL |
| 05/01/185 January 2018 | CESSATION OF RAJENDRA PATEL AS A PSC |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
| 05/01/185 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVANA PATEL |
| 27/10/1727 October 2017 | PREVSHO FROM 29/01/2017 TO 28/01/2017 |
| 06/09/176 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJENDRA PATEL |
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
| 30/06/1730 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085786450002 |
| 13/04/1713 April 2017 | Annual accounts small company total exemption made up to 29 January 2016 |
| 06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HIRAL RAJENDRA PATEL / 05/04/2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/01/1725 January 2017 | PREVSHO FROM 30/01/2016 TO 29/01/2016 |
| 26/10/1626 October 2016 | PREVSHO FROM 31/01/2016 TO 30/01/2016 |
| 22/08/1622 August 2016 | Annual return |
| 22/08/1622 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O KAY JOHNSON GEE LLP 1 2ND FLOOR MANCHESTER M15 4PN ENGLAND |
| 09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ |
| 05/03/165 March 2016 | DISS40 (DISS40(SOAD)) |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
| 29/01/1629 January 2016 | Annual accounts for year ending 29 Jan 2016 |
| 05/01/165 January 2016 | FIRST GAZETTE |
| 18/09/1518 September 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 16/03/1516 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 25/01/1525 January 2015 | PREVSHO FROM 30/06/2014 TO 31/01/2014 |
| 15/09/1415 September 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 27/02/1427 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085786450001 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 20/06/1320 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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