- Company Overview for RGAX EMEA LIMITED (11113491)
- Filing history for RGAX EMEA LIMITED (11113491)
- People for RGAX EMEA LIMITED (11113491)
- More for RGAX EMEA LIMITED (11113491)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
23 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
16 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
30 May 2023 | TM01 | Termination of appointment of Richard Stewart Verdin as a director on 22 May 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Stephen Colin Turner as a director on 26 April 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
22 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
16 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Aug 2021 | PSC05 | Change of details for Rga Holdings Limited as a person with significant control on 16 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from Rga Level 45 22 Bishopsgate London EC2N 4BQ United Kingdom to Level 45 22 Bishopsgate London EC2N 4BQ on 17 August 2021 | |
16 Aug 2021 | PSC05 | Change of details for Rga Holdings Limited as a person with significant control on 16 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 5th Floor 24 Chiswell Street London EC1Y 4TY United Kingdom to Rga Level 45 22 Bishopsgate London EC2N 4BQ on 16 August 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
18 Dec 2020 | PSC05 | Change of details for Rga Holdings Limited as a person with significant control on 1 November 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Stephen Colin Turner on 1 October 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Mr Richard Stewart Verdin on 1 November 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Jonathan Edward Hughes on 1 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from 5 Aldermanbury Square London EC2V 7HR United Kingdom to 5th Floor 24 Chiswell Street London EC1Y 4TY on 2 November 2020 | |
23 Jul 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
23 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
23 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
23 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
01 Jan 2020 | AP03 | Appointment of Ms Karen May Van Zyl as a secretary on 1 January 2020 |