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)
20 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with updates
20 Jan 2020 AA Full accounts made up to 30 September 2019
09 Jan 2020 AA01 Previous accounting period extended from 30 June 2019 to 30 September 2019
27 Jun 2019 AP01 Appointment of Michelle Maria Darraugh as a director on 24 June 2019
17 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
06 Dec 2018 AD01 Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to The Mount the Green Finchingfield Braintree CM7 4JX on 6 December 2018
14 Nov 2018 AP01 Appointment of Mr Rajbir Singh Phagura as a director on 13 November 2018
02 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2018 AP01 Appointment of Christopher George Sellers as a director on 13 September 2018
25 Sep 2018 AP01 Appointment of Mr Gary Bernard Green as a director on 13 September 2018
24 Sep 2018 MR01 Registration of charge 114045180001, created on 13 September 2018
30 Aug 2018 PSC02 Notification of Olympus Midco Limited as a person with significant control on 19 August 2018
30 Aug 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 19 August 2018
24 Aug 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 24 August 2018
23 Aug 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 7 August 2018
23 Aug 2018 AP01 Appointment of Vanessa Jane Webb as a director on 7 August 2018
23 Aug 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 7 August 2018
23 Aug 2018 TM01 Termination of appointment of Roger Hart as a director on 7 August 2018
23 Aug 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 7 August 2018
26 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26
08 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-08
  • GBP 1