Advanced company searchLink opens in new window

RCG HOLDINGS LIMITED

Company number 04166900

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)
01 Oct 2021 CH01 Director's details changed for Mrs Helen Barrett-Hague on 29 September 2021
30 Sep 2021 AP01 Appointment of Mrs Helen Barrett-Hague as a director on 28 September 2021
29 Sep 2021 TM02 Termination of appointment of Ian Molyneux as a secretary on 28 September 2021
28 Sep 2021 AP03 Appointment of Mrs Helen Barrett-Hague as a secretary on 28 September 2021
28 Sep 2021 TM01 Termination of appointment of Ian Molyneux as a director on 28 September 2021
14 Sep 2021 CH01 Director's details changed for Mr Simon David Martle on 9 September 2021
17 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
17 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
12 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
22 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
13 Jul 2021 SH20 Statement by Directors
13 Jul 2021 SH19 Statement of capital on 13 July 2021
  • EUR 99,906,186.00
  • GBP 1
13 Jul 2021 CAP-SS Solvency Statement dated 15/06/21
13 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2021 SH20 Statement by Directors
01 Jul 2021 CAP-SS Solvency Statement dated 15/06/21
01 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
11 Mar 2021 PSC07 Cessation of Clovepark Limited as a person with significant control on 6 December 2018
10 Sep 2020 MR04 Satisfaction of charge 041669000011 in full
08 Sep 2020 AP01 Appointment of Mr Simon David Martle as a director on 1 September 2020
16 Mar 2020 AP01 Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020
16 Mar 2020 TM01 Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020
11 Mar 2020 MR01 Registration of charge 041669000015, created on 6 March 2020