Advanced company searchLink opens in new window

RPO GLOBAL LTD

Company number 04618062

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)
07 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
02 Dec 2015 CERTNM Company name changed CCC inspirations LTD.\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 December 2013
20 Jan 2014 AP03 Appointment of Mr Joshua Concannon as a secretary
20 Jan 2014 TM02 Termination of appointment of Clark Scott as a secretary
20 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 29/05/2014
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
08 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
12 Feb 2010 AD01 Registered office address changed from , Shericles Farm Kirkby Road, Desford, Leicester, LE9 9JX on 12 February 2010
10 Feb 2010 AD02 Register inspection address has been changed
10 Feb 2010 CH01 Director's details changed for Cherie Susanne Concannon on 16 December 2009
04 Feb 2010 AD01 Registered office address changed from , 20 the Office Village, Charnwood Business Park, Loughborough, Loughborough, LE11 1LE on 4 February 2010
12 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Mar 2009 363a Return made up to 16/12/08; full list of members
04 Feb 2008 363a Return made up to 16/12/07; full list of members
07 Jan 2008 AA Accounts for a dormant company made up to 31 December 2007