RCL GRAPHICS LTD
Company Documents
Date | Description |
---|---|
27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
06/04/196 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/03/1912 March 2019 | FIRST GAZETTE |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | DISS40 (DISS40(SOAD)) |
24/04/1824 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LOYNES |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
14/04/1814 April 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/03/186 March 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA ENGLAND |
15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/03/1619 March 2016 | DISS40 (DISS40(SOAD)) |
16/03/1616 March 2016 | 14/12/15 NO CHANGES |
15/03/1615 March 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/12/1424 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/12/1224 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
17/03/1117 March 2011 | 14/12/10 STATEMENT OF CAPITAL GBP 100 |
11/03/1111 March 2011 | DIRECTOR APPOINTED MR RICHARD LOYNES |
11/03/1111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR CARL GRAHAM |
14/12/1014 December 2010 | 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