Advanced company searchLink opens in new window

RG CAPITAL LTD

Company number 11933910

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)
15 Jan 2025 AA Micro company accounts made up to 30 April 2024
16 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
22 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
05 Apr 2023 PSC04 Change of details for Mr Mark Roger Gibbs as a person with significant control on 5 April 2023
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
05 Apr 2022 PSC07 Cessation of Matthew Jon Reddy as a person with significant control on 23 March 2022
05 Apr 2022 PSC01 Notification of Mark Roger Gibbs as a person with significant control on 23 March 2022
05 Apr 2022 TM01 Termination of appointment of Matthew Jon Reddy as a director on 23 March 2022
05 Apr 2022 AP01 Appointment of Mr Mark Roger Gibbs as a director on 23 March 2022
05 Apr 2022 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield B73 6AZ England to 475 Lichfield Road Sutton Coldfield B74 4DJ on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from 135-140 Hatherton Street Walsall WS1 1YB United Kingdom to 4 Emmanuel Court Reddicroft Sutton Coldfield B73 6AZ on 5 April 2022
17 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
09 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-09
  • GBP 1