Advanced company searchLink opens in new window

RPA CONSTRUCTION & INSOLVENCY LIMITED

Company number 04188939

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)
27 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
04 Dec 2023 AD01 Registered office address changed from B6 Smallmead House Smallmead Horley Surrey RH6 9LW England to 86-90 Paul Street London EC2A 4NE on 4 December 2023
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
28 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Oct 2022 AD01 Registered office address changed from Suite G1, Ash House Business Centre Ash Road New Ash Green Longfield Kent DA3 8JD England to B6 Smallmead House Smallmead Horley Surrey RH6 9LW on 25 October 2022
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
24 Dec 2021 CERTNM Company name changed rpa constuction & insolvency LIMITED\certificate issued on 24/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-23
23 Dec 2021 AD01 Registered office address changed from 8a Station Road Longfield Kent DA3 7QD England to Suite G1, Ash House Business Centre Ash Road New Ash Green Longfield Kent DA3 8JD on 23 December 2021
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-16
07 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Aug 2020 TM02 Termination of appointment of Jack Douglas Pearce as a secretary on 5 April 2020
03 Aug 2020 AP01 Appointment of Mr Nicky Daniel Taylor as a director on 5 April 2020
06 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
14 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Feb 2017 AD01 Registered office address changed from Suite 13 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 8a Station Road Longfield Kent DA3 7QD on 14 February 2017