- Company Overview for RPU GROUP LIMITED (00667842)
- Filing history for RPU GROUP LIMITED (00667842)
- People for RPU GROUP LIMITED (00667842)
- Charges for RPU GROUP LIMITED (00667842)
- More for RPU GROUP LIMITED (00667842)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | TM01 | Termination of appointment of Ian Alexander Mackay as a director on 24 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Philip Peter Ferguson Upton as a director on 24 January 2025 | |
27 Jan 2025 | TM02 | Termination of appointment of Madeline Frances Upton as a secretary on 24 January 2025 | |
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 1 October 2024
|
|
15 May 2024 | MR01 | Registration of charge 006678420075, created on 9 May 2024 | |
13 May 2024 | MR04 | Satisfaction of charge 006678420074 in full | |
01 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
08 Jan 2024 | MR01 | Registration of charge 006678420074, created on 21 December 2023 | |
04 Jan 2024 | MR04 | Satisfaction of charge 006678420068 in full | |
27 Dec 2023 | AD01 | Registered office address changed from Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ England to Norfolk House 90 Grey Street Newcastle upon Tyne NE1 6BZ on 27 December 2023 | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
05 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2021 | MAR | Re-registration of Memorandum and Articles | |
15 Nov 2021 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
15 Nov 2021 | RR02 | Re-registration from a public company to a private limited company | |
11 Oct 2021 | MR01 | Registration of charge 006678420073, created on 30 September 2021 | |
01 Oct 2021 | MR04 | Satisfaction of charge 61 in full | |
10 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
08 Dec 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
11 Nov 2020 | CH01 | Director's details changed for Mrs Shona Marion Jellett on 5 August 2020 |