RGB MANAGEMENT LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

19/01/2219 January 2022 Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom to 77 Hurst Road Twyford Reading RG10 0AH on 2022-01-19

View Document

09/07/219 July 2021 Director's details changed for Mrs Rachel Louise Goddard Hall on 2019-05-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 CURREXT FROM 30/11/2020 TO 31/05/2021

View Document

03/03/213 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM LATIMER HOUSE 6 EDWARD STREET BIRMINGHAM B1 2RX ENGLAND

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM BRIDGE HOUSE, 2 BRIDGE AVENUE MAIDENHEAD BERKSHIRE SL6 1RR

View Document

05/04/195 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

08/06/188 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

07/08/177 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE GODDARD BRIGINSHAW / 14/07/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

11/10/1511 October 2015 REGISTERED OFFICE CHANGED ON 11/10/2015 FROM C/O SJB ACCOUNTING LTD 200 BROOK DRIVE GREEN PARK READING RG2 6UB ENGLAND

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE GODDARD BRIGINSHAW / 17/08/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/12/1221 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE GODDARD BRIGINSHAW / 01/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM SUITE 404 302 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 32 QUEENS ROAD READING BERKSHIRE RG1 4AU UNITED KINGDOM

View Document

20/12/1120 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/11/1025 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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