R.K. PRINT-COAT INSTRUMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

06/10/236 October 2023 Registration of charge 007751060004, created on 2023-09-28

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/09/234 September 2023 Director's details changed for Miss Harriet Lucy Kerchiss on 2023-08-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR ANDREW MARK JAMES

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET LUCY KERCHISS / 09/07/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA LOUISE KERCHISS / 18/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / THOMAS ROMAN KERCHISS / 11/04/2018

View Document

27/11/1827 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

21/09/1721 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007751060002

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 CHANGE PERSON AS DIRECTOR

View Document

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET LUCY KERCHISS / 25/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA LOUISE KERCHISS / 25/04/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/03/137 March 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET LUCY KERCHISS / 01/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROMAN KERCHISS / 01/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA LOUISE KERCHISS / 01/03/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET LUCY KERCHISS / 25/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROMAN KERCHISS / 25/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA LOUISE KERCHISS / 25/02/2013

View Document

25/02/1325 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 ARTICLES OF ASSOCIATION

View Document

02/01/132 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/132 January 2013 02/01/13 STATEMENT OF CAPITAL GBP 10968

View Document

02/01/132 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/01/132 January 2013 ALTER ARTICLES 29/11/2012

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MISS JESSICA LOUISE KERCHISS

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MISS HARRIET LUCY KERCHISS

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH KERCHISS

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH KERCHISS

View Document

12/01/1212 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1112 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/1015 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY KERCHISS / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROMAN KERCHISS / 07/01/2010

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: SENATOR HOUSE 2 GRAHAM ROAD LONDON NW4 3HJ

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: ARKLEIGH MANSIONS 200 BRENT ST. HENDON LONDON NW4 1BH

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/944 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/12/903 December 1990 SECRETARY RESIGNED

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 COMPANY NAME CHANGED R.K.CHEMICAL COMPANY LIMITED CERTIFICATE ISSUED ON 01/05/90

View Document

05/01/905 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

25/11/8625 November 1986 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

26/09/6326 September 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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