RCP INNOVATION LIMITED

11089458
58 BOROUGH HIGH STREET LONDON ENGLAND SE1 1XF

Documents

Documents
Date Category Description Pages
16 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2024 accounts Annual Accounts 10 Buy now
21 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 99 Buy now
21 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 2 Buy now
21 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2023 accounts Annual Accounts 10 Buy now
11 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 96 Buy now
28 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
28 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
15 May 2023 officers Termination of appointment of director (Antony Jaggard) 1 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 9 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
08 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2021 accounts Annual Accounts 8 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 6 Buy now
03 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2020 resolution Resolution 3 Buy now
18 Aug 2020 officers Termination of appointment of director (Stephanie Lauren Bristow) 1 Buy now
12 Aug 2020 officers Appointment of director (Mr Colum Jeffrey Arment Smith) 2 Buy now
11 Aug 2020 officers Appointment of director (Mr Antony Jaggard) 2 Buy now
20 Jul 2020 officers Appointment of director (Mr Nigel Andrew Berry) 2 Buy now
25 Feb 2020 officers Change of particulars for director (Miss Stephanie Lauren Bristow) 2 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jul 2019 accounts Annual Accounts 7 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Paul Allan Davis) 1 Buy now
09 Feb 2018 officers Termination of appointment of secretary (Adrian Jaggard) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Antony Jaggard) 1 Buy now
09 Feb 2018 officers Appointment of director (Miss Stephanie Lauren Bristow) 2 Buy now
30 Nov 2017 incorporation Incorporation Company 32 Buy now