Advanced company searchLink opens in new window

RGBARG LTD

Company number 13602767

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)
02 Jan 2025 AA01 Previous accounting period extended from 30 September 2024 to 31 December 2024
18 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
20 Nov 2024 AA Micro company accounts made up to 30 September 2024
20 Aug 2024 PSC04 Change of details for Mr Gwynfor Paul Phillips as a person with significant control on 19 August 2024
19 Aug 2024 CH01 Director's details changed for Mr Gwynfor Paul Phillips on 19 August 2024
19 Aug 2024 AD01 Registered office address changed from 167 Northfield Avenue London W13 9QT England to 167-169 Great Portland Street 5th Floor Suite 23 London W1W 5PF on 19 August 2024
15 Aug 2024 PSC01 Notification of Gwynfor Paul Phillips as a person with significant control on 2 August 2024
15 Aug 2024 AP01 Appointment of Mr Gwynfor Paul Phillips as a director on 2 August 2024
27 Apr 2024 TM01 Termination of appointment of Kamir Shahbaz as a director on 7 March 2024
27 Apr 2024 PSC07 Cessation of Kamir Shahbaz as a person with significant control on 7 March 2024
26 Apr 2024 AP01 Appointment of Mr Kamir Shahbaz as a director on 7 March 2024
26 Apr 2024 PSC01 Notification of Kamir Shahbaz as a person with significant control on 7 March 2024
26 Apr 2024 TM01 Termination of appointment of Jaspreet Singh Jaspreet Singh as a director on 7 March 2024
26 Apr 2024 PSC07 Cessation of Jaspreet Singh Jaspreet Singh as a person with significant control on 7 March 2024
14 Mar 2024 AP01 Appointment of Mr Jaspreet Singh Jaspreet Singh as a director on 7 March 2024
14 Mar 2024 TM01 Termination of appointment of Bilal Ahmed as a director on 14 March 2024
14 Mar 2024 PSC01 Notification of Jaspreet Singh Jaspreet Singh as a person with significant control on 7 March 2024
14 Mar 2024 PSC07 Cessation of Bilal Ahmed as a person with significant control on 14 March 2024
26 Jan 2024 AD01 Registered office address changed from 10 Longridge House Falmouth Road London SE1 6QW England to 167 Northfield Avenue London W13 9QT on 26 January 2024
15 Dec 2023 PSC01 Notification of Bilal Ahmed as a person with significant control on 1 December 2023
15 Dec 2023 PSC07 Cessation of Paul Phillips as a person with significant control on 1 December 2023
15 Dec 2023 PSC07 Cessation of Gwynfor Paul Phillips as a person with significant control on 1 December 2023
15 Dec 2023 AP01 Appointment of Mr Bilal Ahmed as a director on 1 December 2023
15 Dec 2023 TM01 Termination of appointment of Gwynfor Paul Phillips as a director on 1 December 2023
07 Dec 2023 AA Micro company accounts made up to 30 September 2023