Advanced company searchLink opens in new window

RPB2 LIMITED

Company number 09893006

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)
27 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
24 Jul 2023 AD01 Registered office address changed from Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF England to Ii Exchange Square 21 North Fourth Street Milton Keynes MK9 1HL on 24 July 2023
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
15 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 AA Total exemption full accounts made up to 31 December 2020
24 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
14 Nov 2019 AD02 Register inspection address has been changed from Kelly Park St. Dominick Saltash PL12 6SQ England to Ii Exchange Square North Fourth Street Milton Keynes MK9 1HL
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
27 Dec 2018 AA Accounts for a small company made up to 31 December 2017
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
30 May 2018 AA Accounts for a small company made up to 31 December 2016
25 Feb 2018 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
09 Jan 2018 AP01 Appointment of Mr Steven William Langdon Collins as a director on 2 January 2018
09 Jan 2018 TM01 Termination of appointment of Richard Mark Connolly as a director on 2 January 2018
28 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
24 Aug 2017 MR01 Registration of charge 098930060004, created on 18 August 2017
20 Jun 2017 MR01 Registration of charge 098930060003, created on 9 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Apr 2017 AA Audited abridged accounts made up to 31 May 2016
07 Dec 2016 MR01 Registration of charge 098930060001, created on 1 December 2016