Advanced company searchLink opens in new window

RBG INVESTMENTS LIMITED

Company number 11965551

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 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
21 Mar 2024 PSC07 Cessation of Bidco 4 Limited as a person with significant control on 12 March 2024
21 Mar 2024 PSC02 Notification of Esi Marketing Services Limited as a person with significant control on 12 March 2024
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 600,103.2
31 Jan 2024 AA Accounts for a small company made up to 30 April 2023
21 Dec 2023 AD01 Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR England to 4th Floor, 5B the Parklands Middlebrook Bolton BL6 4SD on 21 December 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
24 Mar 2023 TM01 Termination of appointment of Timothy Mark Rogers as a director on 23 March 2023
24 Mar 2023 AP01 Appointment of Miss Kirsty Louise Angove as a director on 23 March 2023
22 Feb 2023 AA Accounts for a small company made up to 30 April 2022
17 Oct 2022 AD01 Registered office address changed from Suite 6, 3rd Floor, 1 the Exchange St. John Street Chester CH1 1DA England to 45-53 Chorley New Road Bolton BL1 4QR on 17 October 2022
27 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
24 Jun 2021 MR01 Registration of charge 119655510002, created on 16 June 2021
24 Jun 2021 MR01 Registration of charge 119655510003, created on 16 June 2021
17 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 25 April 2021
08 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.06.2021.
07 Jun 2021 PSC02 Notification of Bidco 4 Limited as a person with significant control on 4 April 2021
07 Jun 2021 PSC07 Cessation of Clare Hughes as a person with significant control on 4 April 2021
11 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
23 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with updates
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 103.2
05 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-create new share 31/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 103.1