- Company Overview for RCI SERVICES LIMITED (11404518)
- Filing history for RCI SERVICES LIMITED (11404518)
- People for RCI SERVICES LIMITED (11404518)
- Charges for RCI SERVICES LIMITED (11404518)
- More for RCI SERVICES LIMITED (11404518)
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) |
---|---|---|---|
20 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
20 Jan 2020 | AA | Full accounts made up to 30 September 2019 | |
09 Jan 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 September 2019 | |
27 Jun 2019 | AP01 | Appointment of Michelle Maria Darraugh as a director on 24 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
06 Dec 2018 | AD01 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to The Mount the Green Finchingfield Braintree CM7 4JX on 6 December 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Rajbir Singh Phagura as a director on 13 November 2018 | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | AP01 | Appointment of Christopher George Sellers as a director on 13 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr Gary Bernard Green as a director on 13 September 2018 | |
24 Sep 2018 | MR01 | Registration of charge 114045180001, created on 13 September 2018 | |
30 Aug 2018 | PSC02 | Notification of Olympus Midco Limited as a person with significant control on 19 August 2018 | |
30 Aug 2018 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 19 August 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 24 August 2018 | |
23 Aug 2018 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 7 August 2018 | |
23 Aug 2018 | AP01 | Appointment of Vanessa Jane Webb as a director on 7 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 7 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Roger Hart as a director on 7 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 7 August 2018 | |
26 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-08
|