Advanced company searchLink opens in new window

RCB LOGIC LIMITED

Company number 06827202

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 Mar 2016 AD02 Register inspection address has been changed to Unit 18C Asheridge Road Industrial Estate Asheridge Road Chesham Buckinghamshire HP5 2PX
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Rene Clive Brandon on 4 March 2011
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Rene Clive Brandon on 19 March 2010
19 May 2009 287 Registered office changed on 19/05/2009 from charter house marlborough park harpenden herts AL5 1NL
09 Mar 2009 88(2) Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\
09 Mar 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
09 Mar 2009 288a Director appointed rene clive brandon
02 Mar 2009 288b Appointment terminated director graham stephens
23 Feb 2009 NEWINC Incorporation