RGB SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Total exemption full accounts made up to 2024-07-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-01 with updates |
01/02/241 February 2024 | Cessation of Incovo Limited as a person with significant control on 2024-01-16 |
01/02/241 February 2024 | Notification of Christopher James Thomas as a person with significant control on 2024-01-16 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-07-31 |
20/09/2320 September 2023 | Registered office address changed from 30 Gordon Street Glasgow G1 3PU Scotland to 2 Melville Street Falkirk FK1 1HZ on 2023-09-20 |
20/09/2320 September 2023 | Confirmation statement made on 2023-08-04 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-07-31 |
05/07/235 July 2023 | Termination of appointment of James Alexander Myles as a director on 2023-07-03 |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | Confirmation statement made on 2022-08-04 with updates |
25/10/2225 October 2022 | Registered office address changed from 15 Quayside Street Edinburgh EH6 6EJ Scotland to 30 Gordon Street Glasgow G1 3PU on 2022-10-25 |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-07-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM THE MATRIX 66 NEWHAVEN ROAD EDINBURGH EH6 5QB SCOTLAND |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM BONNINGTON MILL 72 NEWHAVEN ROAD EDINBURGH LOTHIAN EH6 5QG |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
18/08/1518 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
20/08/1420 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
08/08/138 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
15/08/1215 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLADES / 06/11/2011 |
15/08/1215 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
09/08/119 August 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLADES / 16/07/2010 |
16/08/1016 August 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0517 October 2005 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 16 WOODVILLE COURT BROXBURN EH52 5LR |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | SECRETARY RESIGNED |
13/07/0413 July 2004 | DIRECTOR RESIGNED |
13/07/0413 July 2004 | NEW SECRETARY APPOINTED |
13/07/0413 July 2004 | NEW DIRECTOR APPOINTED |
08/07/048 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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