Advanced company searchLink opens in new window

RBCA LIMITED

Company number NI648325

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 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with updates
13 Aug 2024 MR01 Registration of charge NI6483250001, created on 12 August 2024
02 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
02 Oct 2023 CH01 Director's details changed for Mr Ross Alexander Boyd on 1 January 2023
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
09 Jan 2023 MA Memorandum and Articles of Association
09 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2022 AP01 Appointment of Mrs Jane Gill as a director on 22 December 2022
22 Dec 2022 AD01 Registered office address changed from Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG Northern Ireland to Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG on 22 December 2022
22 Dec 2022 AD01 Registered office address changed from Thomas House 14-16 James Street South Belfast BT2 7GA United Kingdom to Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG on 22 December 2022
08 Dec 2022 CERTNM Company name changed ross boyd (belfast) LIMITED\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-07
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
25 Nov 2020 AA Micro company accounts made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
02 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
22 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 December 2018
14 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
27 Feb 2019 AP01 Appointment of Mr Brian Stewart as a director on 27 February 2019
18 Feb 2019 SH10 Particulars of variation of rights attached to shares
18 Feb 2019 SH08 Change of share class name or designation