RCN SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
17/04/2417 April 2024 | Final Gazette dissolved following liquidation |
17/04/2417 April 2024 | Final Gazette dissolved following liquidation |
17/01/2417 January 2024 | Return of final meeting in a members' voluntary winding up |
20/03/2320 March 2023 | Declaration of solvency |
20/03/2320 March 2023 | Registered office address changed from 131 Cannock Road Stafford Staffordshire ST17 0QL England to C/O Mackenzie Goldberg Johnson Ltd, Scope House Weston Road Crewe CW1 6DD on 2023-03-20 |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Appointment of a voluntary liquidator |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-12-31 |
07/02/237 February 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/01/2128 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBIN SCOTT / 24/07/2019 |
24/07/1924 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SCOTT / 24/07/2019 |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 27 OLD GLOUCESTER STREET CAMDEN LONDON WC1N 3AF |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN SCOTT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 140 BEDFORD COURT MANSIONS ADELINE PLACE LONDON WC1B 3AH ENGLAND |
23/07/1423 July 2014 | 19/06/14 NO CHANGES |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/02/1410 February 2014 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
12/11/1312 November 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
06/08/136 August 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1219 June 2012 | 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