- Company Overview for RBC PAYROLL LIMITED (10597850)
- Filing history for RBC PAYROLL LIMITED (10597850)
- People for RBC PAYROLL LIMITED (10597850)
- More for RBC PAYROLL LIMITED (10597850)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
31 Aug 2020 | AD01 | Registered office address changed from Unit K1 Brunleys Kiln Farm Milton Keynes MK11 3EW England to Unit 3 Old Dalby Trading Estate Old Dalby Leicestershire LE14 3NJ on 31 August 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
10 Feb 2020 | PSC05 | Change of details for Rbc Temp Limited as a person with significant control on 10 February 2020 | |
09 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
01 Mar 2019 | PSC07 | Cessation of Rbc Logistics Limited as a person with significant control on 28 February 2019 | |
01 Mar 2019 | PSC02 | Notification of Rbc Temp Limited as a person with significant control on 1 March 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | AD01 | Registered office address changed from 32 Columbia Place Campbell Park Milton Keynes MK9 4AT England to Unit K1 Brunleys Kiln Farm Milton Keynes MK11 3EW on 27 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Callum David Edwards as a director on 17 February 2018 | |
27 Feb 2018 | PSC02 | Notification of Rbc Logistics Limited as a person with significant control on 1 January 2018 | |
27 Feb 2018 | PSC07 | Cessation of Lauren Nicola Stuart as a person with significant control on 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
02 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-02
|