- Company Overview for RPX2 LIMITED (04371668)
- Filing history for RPX2 LIMITED (04371668)
- People for RPX2 LIMITED (04371668)
- More for RPX2 LIMITED (04371668)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
06 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Dec 2023 | PSC04 | Change of details for Fiona Mary Brookwell as a person with significant control on 1 November 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
05 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2023 | SH10 | Particulars of variation of rights attached to shares | |
01 Dec 2023 | SH08 | Change of share class name or designation | |
23 Nov 2023 | PSC01 | Notification of Fiona Mary Brookwell as a person with significant control on 1 November 2023 | |
23 Nov 2023 | PSC07 | Cessation of Michael Vernon Jones as a person with significant control on 1 November 2023 | |
23 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 1 November 2023
|
|
22 Nov 2023 | SH10 | Particulars of variation of rights attached to shares | |
22 Nov 2023 | SH08 | Change of share class name or designation | |
22 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2023 | MA | Memorandum and Articles of Association | |
22 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2023 | AP01 | Appointment of Mr Michael Vernon Jones as a director on 14 November 2023 | |
09 Nov 2023 | PSC01 | Notification of Michael Vernon Jones as a person with significant control on 1 November 2023 | |
09 Nov 2023 | PSC07 | Cessation of Fiona Brookwell as a person with significant control on 1 November 2023 | |
09 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 1 November 2023
|
|
13 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
07 Mar 2023 | AD01 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on 7 March 2023 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates |