RGK INVESTMENTS LIMITED

08460133
SOLAR HOUSE 282 CHASE ROAD LONDON UNITED KINGDOM N14 6NZ

Documents

Documents
Date Category Description Pages
31 Jan 2024 accounts Annual Accounts 10 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 mortgage Registration of a charge 5 Buy now
24 Apr 2023 mortgage Registration of a charge 5 Buy now
24 Apr 2023 mortgage Registration of a charge 5 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2021 accounts Annual Accounts 23 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2020 accounts Annual Accounts 22 Buy now
22 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
31 Oct 2019 accounts Annual Accounts 18 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 accounts Annual Accounts 26 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 accounts Annual Accounts 34 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 19 Buy now
07 Nov 2016 mortgage Registration of a charge 31 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
12 Nov 2015 accounts Annual Accounts 18 Buy now
16 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2015 annual-return Annual Return 5 Buy now
04 Sep 2014 officers Termination of appointment of director (Jai Montanaro) 1 Buy now
04 Sep 2014 officers Termination of appointment of director (Frank Carlos Montanaro) 1 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
22 Jul 2014 capital Statement of capital (Section 108) 4 Buy now
22 Jul 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jul 2014 insolvency Solvency Statement dated 27/06/14 1 Buy now
22 Jul 2014 resolution Resolution 1 Buy now
22 Jul 2014 capital Statement of capital (Section 108) 4 Buy now
22 Jul 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jul 2014 insolvency Solvency Statement dated 27/06/14 1 Buy now
22 Jul 2014 resolution Resolution 1 Buy now
22 Jul 2014 capital Statement of capital (Section 108) 4 Buy now
22 Jul 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jul 2014 insolvency Solvency Statement dated 27/06/14 1 Buy now
22 Jul 2014 resolution Resolution 1 Buy now
16 Jul 2014 resolution Resolution 46 Buy now
16 Jul 2014 resolution Resolution 32 Buy now
16 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
16 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
16 Jul 2014 resolution Resolution 1 Buy now
16 Jul 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Jul 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 5 Buy now
10 Jul 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 5 Buy now
10 Jul 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 5 Buy now
10 Jul 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 5 Buy now
10 Jul 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 5 Buy now
10 Jul 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 5 Buy now
10 Jul 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 5 Buy now
08 Jul 2014 capital Return of Allotment of shares 3 Buy now
08 Jul 2014 officers Termination of appointment of secretary (Chirag Patel) 1 Buy now
08 Jul 2014 officers Appointment of secretary (Mrs Martina Kilikita) 2 Buy now
30 Jun 2014 mortgage Registration of a charge 39 Buy now
30 Jun 2014 mortgage Registration of a charge 33 Buy now
27 Feb 2014 annual-return Annual Return 7 Buy now
21 Feb 2014 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
18 Feb 2014 accounts Annual Accounts 2 Buy now
18 Apr 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Mar 2013 incorporation Incorporation Company 12 Buy now