Advanced company searchLink opens in new window

ROCK PAPER SCISSORS HOLDINGS LIMITED

Company number 12310300

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)
28 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
26 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 September 2023
  • EUR 2,000,000
26 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 12 November 2020
26 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 12 November 2021
26 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 1 January 2022
26 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 5 January 2023
26 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 5 January 2022
26 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 1 January 2024
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 September 2023
  • EUR 2,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/02/2024.
01 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 26/02/2024.
20 Sep 2023 CH01 Director's details changed for Miss Zoi Filippidou on 1 October 2022
20 Sep 2023 PSC04 Change of details for Miss Zoi Filippidou as a person with significant control on 1 October 2022
17 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
18 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 26/02/2024.
18 Jan 2023 PSC04 Change of details for Miss Zoi Filippidou as a person with significant control on 21 September 2022
18 Jan 2023 CH01 Director's details changed for Miss Zoi Filippidou on 21 September 2022
01 Jan 2023 CS01 Confirmation statement made on 5 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 26/02/2024.
26 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
12 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 26/02/2024.
24 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 26/02/2024.
03 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
17 Dec 2020 AD01 Registered office address changed from 35 Piccadilly Fourth Floor London W1J 0LP England to 32 st. James's Street Fourth Floor London SW1A 1HD on 17 December 2020
13 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 26/02/2024.
11 May 2020 TM01 Termination of appointment of Harender Kaur Branch as a director on 11 May 2020
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • EUR 1,500,000