Advanced company searchLink opens in new window

RCB BUSINESS SOLUTIONS LIMITED

Company number 04720326

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)
02 Dec 2024 TM01 Termination of appointment of Michael John Brian as a director on 30 November 2024
28 Sep 2024 AA Accounts for a small company made up to 31 December 2023
12 Jul 2024 RP04PSC07 Second filing for the cessation of Merak Holdings (Ni) Limited as a person with significant control
12 Jul 2024 RP04PSC02 Second filing for the notification of Merak Uk Holdings Limited as a person with significant control
18 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
18 Apr 2024 AP03 Appointment of Mr Michael Pieter James as a secretary on 1 April 2024
18 Apr 2024 TM01 Termination of appointment of Laura Barrow as a director on 31 March 2024
18 Apr 2024 PSC02 Notification of Merak Uk Holdings Limited as a person with significant control on 1 January 2024
  • ANNOTATION Clarification a second filed PSC02 was registered on 12/07/2024.
18 Apr 2024 PSC07 Cessation of Merak Holdings (Ni ) Ltd. as a person with significant control on 1 January 2024
  • ANNOTATION Clarification a second filed PSC07 was registered on 12/07/2024.
18 Apr 2024 AD01 Registered office address changed from Unit 1 Victoria Place Chesterton Newcastle Under Lyme Staffs ST5 7PQ to 2 Britannia Buildings Merchants Road Hotwells Bristol BS8 4QD on 18 April 2024
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
29 Nov 2022 AA01 Current accounting period shortened from 28 March 2023 to 31 December 2022
12 Jul 2022 AA Total exemption full accounts made up to 28 March 2022
04 May 2022 AA01 Previous accounting period shortened from 30 April 2022 to 28 March 2022
19 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
13 Apr 2022 MR04 Satisfaction of charge 047203260004 in full
06 Apr 2022 AP01 Appointment of Mr Ross Jamieson John Barnes as a director on 29 March 2022
06 Apr 2022 AP01 Appointment of Mr David John Seaton as a director on 29 March 2022
06 Apr 2022 TM02 Termination of appointment of Gareth John Coates as a secretary on 29 March 2022
06 Apr 2022 TM01 Termination of appointment of Ruth Christine Coates as a director on 29 March 2022
06 Apr 2022 TM01 Termination of appointment of Gareth John Coates as a director on 29 March 2022
06 Apr 2022 PSC02 Notification of Merak Holdings (Ni ) Ltd. as a person with significant control on 29 March 2022
06 Apr 2022 PSC07 Cessation of Garuth Holdings Ltd as a person with significant control on 29 March 2022
30 Mar 2022 MR01 Registration of charge 047203260005, created on 29 March 2022