RPA CONSTRUCTION & INSOLVENCY LIMITED
Company number 04188939
- Company Overview for RPA CONSTRUCTION & INSOLVENCY LIMITED (04188939)
- Filing history for RPA CONSTRUCTION & INSOLVENCY LIMITED (04188939)
- People for RPA CONSTRUCTION & INSOLVENCY LIMITED (04188939)
- More for RPA CONSTRUCTION & INSOLVENCY LIMITED (04188939)
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
|
|
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
|
|
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 |