Advanced company searchLink opens in new window

RRPS (LONDON) LIMITED

Company number 10387446

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)
02 Jan 2025 AD01 Registered office address changed from 250 South Oak Way Reading Lime Square, Unit-3-4 RG2 6UG England to C/O Jt Maxwell Limited Unit 201 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2 January 2025
02 Jan 2025 600 Appointment of a voluntary liquidator
02 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-19
02 Jan 2025 LIQ02 Statement of affairs
29 Jun 2024 AA Micro company accounts made up to 30 September 2023
06 Mar 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
05 Jan 2023 PSC01 Notification of Kamalaker Kadari as a person with significant control on 1 July 2022
01 Dec 2022 TM01 Termination of appointment of Guddi Kapur as a director on 1 December 2022
04 Jul 2022 AP01 Appointment of Mrs Guddi Kapur as a director on 1 July 2022
04 Jul 2022 TM01 Termination of appointment of Rahul Mehra as a director on 1 July 2022
04 Jul 2022 AD01 Registered office address changed from 101 Fen Street Brooklands Milton Keynes MK10 7ES England to 250 South Oak Way Reading Lime Square, Unit-3-4 RG2 6UG on 4 July 2022
04 Jul 2022 AP01 Appointment of Mr Kamalaker Kadari as a director on 1 July 2022
04 Jul 2022 PSC07 Cessation of Rahul Mehra as a person with significant control on 1 July 2022
31 May 2022 AA Micro company accounts made up to 30 September 2021
02 May 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
12 Aug 2021 TM01 Termination of appointment of Payal Khanna as a director on 7 August 2021
10 Aug 2021 CH01 Director's details changed for Mr Rahul Mehra on 1 August 2021
01 Aug 2021 AD01 Registered office address changed from 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD United Kingdom to 101 Fen Street Brooklands Milton Keynes MK10 7ES on 1 August 2021
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Jun 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 May 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018