- Company Overview for RKB GROUP LIMITED (10951160)
- Filing history for RKB GROUP LIMITED (10951160)
- People for RKB GROUP LIMITED (10951160)
- Charges for RKB GROUP LIMITED (10951160)
- More for RKB GROUP LIMITED (10951160)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
10 Sep 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
05 Sep 2023 | PSC04 | Change of details for Mr Clayton Latham as a person with significant control on 21 January 2021 | |
05 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
04 Sep 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 4 September 2023 | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
13 Sep 2021 | MR01 | Registration of charge 109511600001, created on 26 August 2021 | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
26 Jan 2021 | CH01 | Director's details changed for Mr Clayton Latham on 21 January 2021 | |
26 Jan 2021 | PSC07 | Cessation of Natasha Latham as a person with significant control on 21 January 2021 | |
26 Jan 2021 | PSC04 | Change of details for Mr Clayton Latham as a person with significant control on 21 January 2021 | |
12 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2021 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DG England to 16 Great Queen Street Covent Garden London WC2B 5AH on 11 January 2021 | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
21 Sep 2020 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DG on 21 September 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
05 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
29 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 17 January 2019
|