Advanced company searchLink opens in new window

RCI POINTS LIMITED

Company number 03308467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 28 January 2016 no member list
13 Oct 2015 AA Full accounts made up to 31 December 2014
06 May 2015 TM01 Termination of appointment of Jeffery Elmer Cummings as a director on 5 May 2015
27 Apr 2015 AP01 Appointment of Mr Sean Joseph Lowe as a director on 21 April 2015
03 Mar 2015 AP01 Appointment of Mr Andy Liggins as a director on 9 February 2015
03 Mar 2015 TM01 Termination of appointment of Ruth Ann Webb as a director on 28 February 2015
03 Mar 2015 TM01 Termination of appointment of Paul Andrew Carter as a director on 9 February 2015
02 Feb 2015 AR01 Annual return made up to 28 January 2015 no member list
05 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2014 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE to The Triangle 5-17 Hammersmith Grove London W6 0LG on 28 October 2014
28 Oct 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2014
28 Oct 2014 TM01 Termination of appointment of Malcolm Carey David Turner as a director on 24 October 2014
28 Oct 2014 TM01 Termination of appointment of Sue Beetlestone as a director on 24 October 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 28 January 2014 no member list
04 Oct 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 28 January 2013 no member list
01 Oct 2012 AA Full accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 28 January 2012 no member list
05 Oct 2011 CH01 Director's details changed for Ruth Ann Webb on 19 September 2011
05 Oct 2011 CH01 Director's details changed for Malcolm Carey David Turner on 19 September 2011
05 Oct 2011 CH01 Director's details changed for Sue Beetlestone on 19 September 2011
05 Oct 2011 CH01 Director's details changed for Mr Jeffery Elmer Cummings on 19 September 2011
05 Oct 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 5 October 2011