Advanced company searchLink opens in new window

RLA CAPITAL LIMITED

Company number 10149106

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
22 May 2023 PSC04 Change of details for Mr Lee Anthony Shearsmith as a person with significant control on 17 November 2022
22 May 2023 PSC04 Change of details for Mr Andrew John Morris as a person with significant control on 17 November 2022
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 TM01 Termination of appointment of Ross Alexander Mcguckin as a director on 17 November 2022
21 Nov 2022 PSC07 Cessation of Ross Alexander Mcguckin as a person with significant control on 17 November 2022
27 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2019 AD01 Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 2 Hillards Court Chester Business Park Chester Cheshire CH4 9PX on 31 October 2019
27 Jun 2019 AD01 Registered office address changed from 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019
02 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with updates
05 Jun 2018 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 6th Floor, Blackfriars House Parsonage Manchester M3 2JA on 5 June 2018
20 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
16 Oct 2017 PSC01 Notification of Lee Anthony Shearsmith as a person with significant control on 30 April 2017
16 Oct 2017 PSC01 Notification of Ross Alexander Mcguckin as a person with significant control on 30 April 2017
16 Oct 2017 PSC01 Notification of Andrew John Morris as a person with significant control on 30 April 2017
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 150
16 Oct 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017