RPC 2017 HOLDING COMPANY LIMITED

10878348
SAPPHIRE HOUSE CROWN WAY RUSHDEN ENGLAND NN10 6FB

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 79 Buy now
06 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 accounts Annual Accounts 55 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2022 capital Statement of capital (Section 108) 3 Buy now
31 May 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 May 2022 insolvency Solvency Statement dated 31/05/22 1 Buy now
31 May 2022 resolution Resolution 1 Buy now
31 May 2022 capital Return of Allotment of shares 3 Buy now
12 May 2022 capital Return of Allotment of shares 3 Buy now
28 Jan 2022 accounts Annual Accounts 60 Buy now
06 Nov 2021 resolution Resolution 2 Buy now
28 Oct 2021 capital Second Filing Capital Allotment Shares 4 Buy now
27 Oct 2021 capital Statement of capital (Section 108) 5 Buy now
27 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
27 Oct 2021 insolvency Solvency Statement dated 27/10/21 2 Buy now
27 Oct 2021 resolution Resolution 2 Buy now
26 Oct 2021 resolution Resolution 2 Buy now
19 Oct 2021 capital Return of Allotment of shares 5 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 accounts Annual Accounts 59 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jan 2020 accounts Annual Accounts 26 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jul 2019 officers Termination of appointment of secretary (Nicholas David Martin Giles) 1 Buy now
23 Jul 2019 officers Appointment of secretary (Ms Deborah Hamilton) 2 Buy now
16 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2019 officers Termination of appointment of director (Nicholas David Martin Giles) 1 Buy now
15 Jul 2019 officers Appointment of director (Mr Jason Kent Greene) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (Simon John Kesterton) 1 Buy now
15 Jul 2019 officers Appointment of director (Mr Mark William Miles) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (Petrus Rudolf Maria Vervaat) 1 Buy now
31 Dec 2018 accounts Annual Accounts 23 Buy now
24 Dec 2018 officers Termination of appointment of director (Toby James Cooper) 1 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2018 capital Return of Allotment of shares 4 Buy now
18 May 2018 capital Statement of capital (Section 108) 9 Buy now
09 May 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 May 2018 insolvency Solvency Statement dated 11/01/18 1 Buy now
09 May 2018 resolution Resolution 1 Buy now
09 May 2018 resolution Resolution 1 Buy now
19 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Jul 2017 incorporation Incorporation Company 26 Buy now