Advanced company searchLink opens in new window

RBG HOLDINGS PLC

Company number 11189598

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)
13 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with no updates
05 Feb 2025 TM01 Termination of appointment of Patricia Lewis as a director on 30 January 2025
23 Jan 2025 TM01 Termination of appointment of Nicholas Leon Davis as a director on 22 January 2025
04 Oct 2024 TM01 Termination of appointment of Tania Jacqueline Macleod as a director on 3 October 2024
17 Sep 2024 MR01 Registration of charge 111895980006, created on 9 September 2024
25 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
04 Apr 2024 TM01 Termination of appointment of Ian Rosenblatt Obe as a director on 28 March 2024
15 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 February 2024
  • GBP 209,728.722
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
08 Feb 2024 AP01 Appointment of Kevin Hayes Mcnair as a director on 28 November 2023
13 Dec 2023 MR01 Registration of charge 111895980005, created on 8 December 2023
07 Nov 2023 MR01 Registration of charge 111895980004, created on 3 November 2023
20 Sep 2023 AP01 Appointment of Mr Ian Rosenblatt Obe as a director on 27 July 2023
03 Aug 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 111895980001
03 Aug 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 111895980002
01 Aug 2023 MR01 Registration of charge 111895980003, created on 28 July 2023
21 Jul 2023 TM01 Termination of appointment of Keith Hamill as a director on 22 June 2023
19 Jul 2023 AD01 Registered office address changed from 9-13 st Andrew Street London EC4A 3AF United Kingdom to 165 Fleet Street London EC4A 2DY on 19 July 2023
14 Jul 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 111895980002
14 Jul 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 111895980001
08 Jul 2023 TM01 Termination of appointment of Suzanne Marie Drakeford-Lewis as a director on 30 June 2023
05 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2023 AA Group of companies' accounts made up to 31 December 2022