Advanced company searchLink opens in new window

RGS TECHNOLOGY AND INNOVATION LIMITED

Company number 06882671

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)
08 Jun 2016 CH01 Director's details changed for Mr Dean Bailes on 27 May 2016
17 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 60
29 Apr 2016 CH01 Director's details changed for Ms Kathleen Yvonne Hills on 13 March 2016
11 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 60
19 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
25 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 60
12 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
16 Sep 2013 CH01 Director's details changed for Ms Kathleen Yvonne Hills on 1 September 2013
23 Jul 2013 TM01 Termination of appointment of David Gonzalez as a director
06 Jun 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
05 Jul 2012 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 July 2012
03 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
08 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
02 Aug 2011 AD01 Registered office address changed from 1St Floor Woodberry Grove North Finchley London N12 0DR England on 2 August 2011
01 Aug 2011 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 1 August 2011
26 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Mr David Edwards on 1 October 2010
24 Sep 2010 CH01 Director's details changed for Mr Michael Forbes on 24 September 2010
16 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
18 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
17 Jul 2009 288b Appointment terminated director brian coplin
21 Apr 2009 NEWINC Incorporation