GLOBAL RPI LIMITED

08921079
COMPLETE RPI HQ NANKEVILLE COURT GUILDFORD ROAD WOKING GU22 7NJ

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
02 May 2024 accounts Annual Accounts 5 Buy now
30 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
04 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2023 accounts Annual Accounts 5 Buy now
02 May 2023 gazette Gazette Notice Compulsory 1 Buy now
25 Aug 2022 officers Termination of appointment of director (Rupert Crispian Smith) 1 Buy now
25 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2022 officers Change of particulars for director (Mr Rupert Crispin Smith) 2 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 5 Buy now
28 Jan 2022 officers Appointment of director (Ms Jacqueline Walshe) 2 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 officers Change of particulars for director (Mr Rupert Crispin Smith) 2 Buy now
10 Jun 2021 officers Change of particulars for director (Mr Alistair Ian Walker) 2 Buy now
09 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2021 accounts Annual Accounts 7 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 7 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2019 accounts Annual Accounts 7 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2018 officers Appointment of director (Mr Simon Kavanagh) 2 Buy now
12 Oct 2018 officers Appointment of director (Mr Alistair Ian Walker) 2 Buy now
05 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
03 Oct 2018 resolution Resolution 1 Buy now
03 Oct 2018 resolution Resolution 2 Buy now
13 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Jul 2018 resolution Resolution 2 Buy now
11 Jul 2018 officers Appointment of director (Mrs Taye Cindy Khamkeo Sivilay Kavanagh) 2 Buy now
11 Jul 2018 officers Termination of appointment of director (Nicholas William Smith) 1 Buy now
11 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2018 accounts Annual Accounts 9 Buy now
25 May 2017 officers Termination of appointment of director (Alistair Ian Walker) 1 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Oct 2016 accounts Annual Accounts 9 Buy now
04 Mar 2016 annual-return Annual Return 6 Buy now
28 Aug 2015 capital Notice of name or other designation of class of shares 2 Buy now
05 Aug 2015 capital Notice of cancellation of shares 4 Buy now
28 Jul 2015 accounts Annual Accounts 7 Buy now
01 May 2015 resolution Resolution 2 Buy now
19 Mar 2015 annual-return Annual Return 5 Buy now
09 Mar 2015 officers Appointment of director (Mr Alistair Ian Walker) 2 Buy now
31 Oct 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
28 Oct 2014 resolution Resolution 2 Buy now
14 Oct 2014 capital Return of Allotment of shares 4 Buy now
14 Oct 2014 capital Return of Allotment of shares 4 Buy now
04 Mar 2014 incorporation Incorporation Company 21 Buy now