Advanced company searchLink opens in new window

RCM FOSSE ROAD LIMITED

Company number 12837751

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)
01 Oct 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
13 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2023 PSC05 Change of details for Rcm Neo Holdco Limited as a person with significant control on 3 October 2023
28 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
28 Sep 2023 CERTNM Company name changed oculus fosse road LIMITED\certificate issued on 28/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-24
27 Sep 2023 PSC07 Cessation of Oculus Acquisitions I Llp as a person with significant control on 24 August 2023
27 Sep 2023 PSC02 Notification of Rcm Neo Holdco Limited as a person with significant control on 24 August 2023
27 Sep 2023 TM01 Termination of appointment of John Francis Saunders as a director on 24 August 2023
27 Sep 2023 AP01 Appointment of Mr Jeremy Michael Tucker as a director on 24 August 2023
27 Sep 2023 AP01 Appointment of Mr John Azeez Shaheen Ii as a director on 24 August 2023
27 Sep 2023 AP01 Appointment of Mr Steven Jason Mitchell as a director on 24 August 2023
27 Sep 2023 AD01 Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom to 23a High Street Welford Northampton NN6 6HT on 27 September 2023
25 Aug 2023 MR01 Registration of charge 128377510002, created on 24 August 2023
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
21 Apr 2021 MA Memorandum and Articles of Association
21 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Nov 2020 MR01 Registration of charge 128377510001, created on 24 November 2020
04 Sep 2020 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
26 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-26
  • GBP 100