- Company Overview for RPS (PVT) LIMITED (11898000)
- Filing history for RPS (PVT) LIMITED (11898000)
- People for RPS (PVT) LIMITED (11898000)
- More for RPS (PVT) LIMITED (11898000)
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) |
---|---|---|---|
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
13 Mar 2020 | PSC01 | Notification of Sapika Rajkumar as a person with significant control on 1 March 2020 | |
09 May 2019 | AD01 | Registered office address changed from 37 Purcell Road Crawley RH11 8XJ England to 15 Station Road Lingfield RH7 6DZ on 9 May 2019 | |
09 May 2019 | PSC07 | Cessation of Sanjeekanthan Kailayapillai as a person with significant control on 8 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Sanjeekanthan Kailayapillai as a director on 8 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
09 May 2019 | AP01 | Appointment of Mrs Sapika Rajkumar as a director on 8 May 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 15 Station Road Lingfield Surrey RH7 6DZ England to 37 Purcell Road Crawley RH11 8XJ on 4 April 2019 | |
21 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-21
|