RBL INTERNATIONAL LTD

Company Documents

DateDescription
27/01/2527 January 2025 Registration of charge 128605250004, created on 2025-01-24

View Document

24/01/2524 January 2025 Satisfaction of charge 128605250002 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 128605250001 in full

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-08-09 with no updates

View Document

03/12/243 December 2024 Registered office address changed from 64 Osborne Avenue Newcastle upon Tyne NE2 1JT United Kingdom to 7C Akenside Terrace Newcastle upon Tyne NE2 1TN on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Mr James Elliot Baker as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Director's details changed for Mr James Elliot Baker on 2024-11-29

View Document

09/08/249 August 2024 Registration of charge 128605250003, created on 2024-07-23

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Registration of charge 128605250002, created on 2023-08-17

View Document

17/08/2317 August 2023 Registration of charge 128605250001, created on 2023-08-17

View Document

11/08/2311 August 2023 Director's details changed for Mr James Elliott Baker on 2023-07-26

View Document

10/08/2310 August 2023 Registered office address changed from 37 Forth Banks Newcastle upon Tyne NE1 3PN United Kingdom to 64 Osborne Avenue Newcastle upon Tyne NE2 1JT on 2023-08-10

View Document

10/08/2310 August 2023 Appointment of Mr James Elliott Baker as a director on 2023-07-26

View Document

09/08/239 August 2023 Termination of appointment of Chris Fraser as a director on 2023-07-26

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

09/08/239 August 2023 Notification of James Elliott Baker as a person with significant control on 2023-07-26

View Document

09/08/239 August 2023 Cessation of Chris Fraser Investments Limited as a person with significant control on 2023-07-26

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-07-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-09-30 to 2022-07-31

View Document

21/09/2221 September 2022 Registered office address changed from The Oak Room Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England to 37 Forth Banks Newcastle upon Tyne NE1 3PN on 2022-09-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Registered office address changed from Apartment 37 Fourth Bank Towers Newcastle upon Tyne Tyne and Wear NE1 3PN United Kingdom to The Oak Room Nelson House, the Fleming Business Centre Burdon Terrace Newcastle-upon-Tyne NE2 3AE on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from The Oak Room Nelson House, the Fleming Business Centre Burdon Terrace Newcastle-upon-Tyne NE2 3AE England to The Oak Room Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 2022-02-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document


More Company Information