Advanced company searchLink opens in new window

RCI SERVICES LIMITED

Company number 11404518

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)
24 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
24 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
24 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
24 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
12 Apr 2024 AA01 Current accounting period extended from 30 September 2024 to 31 March 2025
28 Mar 2024 MR01 Registration of charge 114045180003, created on 26 March 2024
16 Jun 2023 CERTNM Company name changed olympus bidco LIMITED\certificate issued on 16/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-15
09 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
15 May 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
15 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
15 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
15 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
26 Jan 2023 MR04 Satisfaction of charge 114045180001 in full
20 Dec 2022 MR01 Registration of charge 114045180002, created on 17 December 2022
22 Jun 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
22 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
22 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
22 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
10 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
04 Nov 2021 TM01 Termination of appointment of Vanessa Jane Webb as a director on 27 October 2021
08 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
22 Feb 2021 AA Full accounts made up to 30 September 2020
24 Nov 2020 TM01 Termination of appointment of Gary Bernard Green as a director on 20 August 2020
08 Sep 2020 AD01 Registered office address changed from The Mount the Green Finchingfield Braintree CM7 4JX England to First Floor, Station Place Argyle Way Stevenage SG1 2AD on 8 September 2020
20 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with updates