RKW LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Spearmint Rhino Ventures (Uk) Limited as a person with significant control on 2024-06-03

View Document

15/07/2515 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

09/08/249 August 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Director's details changed for Ms Kathy Joann Vercher on 2024-08-06

View Document

06/08/246 August 2024 Secretary's details changed for Spearmint Rhino Secretarial Services Limited on 2024-08-06

View Document

23/07/2423 July 2024 Satisfaction of charge 7 in full

View Document

23/07/2423 July 2024 Satisfaction of charge 6 in full

View Document

03/06/243 June 2024 Registered office address changed from 161 Tottenham Court Road London W1T 7NN England to 64 Hagley Road Birmingham B16 8PF on 2024-06-03

View Document

19/03/2419 March 2024 Director's details changed for Ms Kathy Joann Vercher on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

25/05/2325 May 2023 Appointment of Mr. John Specht as a director on 2023-05-25

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/09/203 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHY VERCHER / 01/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATHY VERCHER / 01/11/2017

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

02/08/172 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 01/10/2015

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPECHT / 28/08/2016

View Document

22/09/1622 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 27/08/2016

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP

View Document

17/09/1517 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 28/08/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPECHT / 28/08/2014

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM

View Document

08/10/138 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 161 TOTTENHAM COURT ROAD LONDON W1T 7NN

View Document

02/01/132 January 2013 Annual return made up to 28 August 2012 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

02/11/122 November 2012 DIRECTOR APPOINTED KATHY VERCHER

View Document

02/11/122 November 2012 DIRECTOR APPOINTED JOHN SPECHT

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/09/111 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

05/11/105 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 01/08/2010

View Document

05/11/105 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/10/0831 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/10/0529 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0529 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0529 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0529 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: RHINO HOUSE 2 CRESSEX ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4TY

View Document

19/08/0519 August 2005 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS; AMEND

View Document

28/10/0428 October 2004 RETURN MADE UP TO 28/08/04; NO CHANGE OF MEMBERS

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 28/08/03; NO CHANGE OF MEMBERS

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/11/024 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 2170102 SHARES ON 22/03/02 CANC

View Document

29/03/0229 March 2002 £ NC 10000000/12170102 22/

View Document

29/03/0229 March 2002 NC INC ALREADY ADJUSTED 22/03/02

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 21-23 EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1NU

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 RETURN MADE UP TO 28/08/01; NO CHANGE OF MEMBERS

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 ACC. REF. DATE SHORTENED FROM 27/02/01 TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 NC INC ALREADY ADJUSTED 29/11/99

View Document

23/10/0023 October 2000 £ NC 1000/10000000 29/

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 27/02/00

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

24/06/0024 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 27/02/00

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/987 October 1998 COMPANY NAME CHANGED TONEFORMAT LIMITED CERTIFICATE ISSUED ON 08/10/98

View Document

28/08/9828 August 1998 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