- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|