Advanced company searchLink opens in new window

RPX2 LIMITED

Company number 04371668

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,000
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2023 MA Memorandum and Articles of Association
22 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 82
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