RK ARCHITECTURAL SERVICES LTD.
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Compulsory strike-off action has been suspended |
25/06/2525 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/02/2123 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
19/12/1919 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KOSTYRKA / 09/12/2019 |
09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD KOSTYRKA / 09/12/2019 |
08/11/198 November 2019 | COMPANY NAME CHANGED RK ARCHITECTURAL VISUALIZATION LTD. CERTIFICATE ISSUED ON 08/11/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 14 GRAINGER WALK TONBRIDGE KENT TN10 4DJ UNITED KINGDOM |
11/07/1811 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
02/05/162 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
07/04/157 April 2015 | 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