Advanced company searchLink opens in new window

RLC (UK) LIMITED

Company number 01195730

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)
09 Apr 2024 AA Full accounts made up to 30 June 2023
08 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
05 Jul 2023 TM01 Termination of appointment of David Thomas Barber as a director on 30 June 2023
28 Jun 2023 AA Full accounts made up to 30 June 2022
03 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
17 Jun 2022 AP01 Appointment of Mr Gareth Wyn Davies as a director on 13 June 2022
12 May 2022 AP01 Appointment of Miss Sarah Caroline Holt as a director on 12 May 2022
25 Jan 2022 AP01 Appointment of Mr David Thomas Barber as a director on 24 January 2022
24 Jan 2022 AA Full accounts made up to 30 June 2021
24 Jan 2022 TM01 Termination of appointment of Gary Robin Nutter as a director on 21 January 2022
16 Jan 2022 AD01 Registered office address changed from 3rd Floor, 1 Trinity Park, Bickenhill Lane Birmingham B37 7ES United Kingdom to Rlc Uk Metcalf Drive Altham Accrington BB5 5AY on 16 January 2022
23 Dec 2021 TM01 Termination of appointment of Sarah Caroline Holt as a director on 20 December 2021
15 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
14 Apr 2021 AA Full accounts made up to 30 June 2020
07 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
01 Jul 2020 TM01 Termination of appointment of Phillip Andrew Lewis as a director on 30 June 2020
01 Jul 2020 TM01 Termination of appointment of Graham Chisnall as a director on 30 June 2020
28 May 2020 AP01 Appointment of Mr Stuart David Mccaslin as a director on 27 May 2020
28 May 2020 AP01 Appointment of Mr Gary Robin Nutter as a director on 27 May 2020
24 Apr 2020 MA Memorandum and Articles of Association
24 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2020 AA Full accounts made up to 30 June 2019
13 Jan 2020 PSC08 Notification of a person with significant control statement
13 Jan 2020 PSC07 Cessation of Christopher Piers Martin Harris as a person with significant control on 7 January 2020