Advanced company searchLink opens in new window

RGA REFERENCING LIMITED

Company number 06349558

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)
10 Nov 2023 CH01 Director's details changed for Mr Michael Peter Rea on 2 August 2023
03 Oct 2023 PSC05 Change of details for Rga Underwriting Limited as a person with significant control on 6 April 2016
28 Sep 2023 AA Full accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
19 Dec 2022 AA Full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
02 Sep 2021 AD02 Register inspection address has been changed from 27 Great West Road Brentford TW8 9BW England to The Walbrook Building 25 Walbrook London EC4N 8AW
31 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
31 Aug 2021 AD04 Register(s) moved to registered office address The Walbrook Building 25 Walbrook London EC4N 8AW
23 Jun 2021 CH01 Director's details changed for Mr David Michael Edwin Cousins on 1 October 2019
14 Oct 2020 AA Accounts for a small company made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
08 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2019 AP03 Appointment of Mr Alistair Charles Peel as a secretary on 4 September 2019
01 Oct 2019 TM01 Termination of appointment of James Robert Castell as a director on 4 September 2019
01 Oct 2019 AP01 Appointment of Mr David Michael Edwin Cousins as a director on 4 September 2019
30 Sep 2019 AP01 Appointment of Mr Michael Peter Rea as a director on 4 September 2019
30 Sep 2019 AP01 Appointment of Mr James Oliver Whittingham as a director on 4 September 2019
26 Sep 2019 AD01 Registered office address changed from 55 Baker Street London W1U 7EU England to The Walbrook Building 25 Walbrook London EC4N 8AW on 26 September 2019
26 Sep 2019 TM01 Termination of appointment of Stephen Joseph Jones as a director on 4 September 2019
23 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
23 Aug 2019 AA Accounts for a small company made up to 31 December 2018
19 Aug 2019 PSC05 Change of details for Rga Underwriting Limited as a person with significant control on 1 January 2019
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017