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)
23 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
16 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
07 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
13 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
23 Feb 2016 CH03 Secretary's details changed for Michael Vernon Jones on 1 February 2016
21 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
17 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
28 Feb 2014 AD01 Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 28 February 2014
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
24 Jan 2014 CH03 Secretary's details changed for Michael Vernon Jones on 1 October 2013
25 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
13 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
12 Mar 2012 CH03 Secretary's details changed for Michael Vernon Jones on 1 November 2011
17 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Nov 2011 AD01 Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 28 November 2011
23 Mar 2011 CERTNM Company name changed mind 2 mind LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07