Advanced company searchLink opens in new window

RPSCORP LIMITED

Company number 09428983

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 28 February 2020
21 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
16 Jul 2019 AD01 Registered office address changed from 14 Saffron Close Croydon CR0 3GT England to 52 Pennyroyal Close St Mellons Cardiff CF3 0NA on 16 July 2019
18 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Mar 2017 AP01 Appointment of Mr Shinu Raj as a director on 27 March 2017
07 Mar 2017 AD01 Registered office address changed from 14 Alfriston Avenue Croydon London CR0 3DD to 14 Saffron Close Croydon CR0 3GT on 7 March 2017
06 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Aug 2016 AD01 Registered office address changed from 5 Lingdale Close Andover Hampshire SP10 3ZG to 14 Alfriston Avenue Croydon London CR0 3DD on 22 August 2016
13 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
17 Jul 2015 AD01 Registered office address changed from 5 the Oaks Lynwood Drive Andover Hampshire SP10 3BD United Kingdom to 5 Lingdale Close Andover Hampshire SP10 3ZG on 17 July 2015
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted