- Company Overview for RCPAY LIMITED (12026575)
- Filing history for RCPAY LIMITED (12026575)
- People for RCPAY LIMITED (12026575)
- More for RCPAY LIMITED (12026575)
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) |
---|---|---|---|
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jul 2023 | PSC05 | Change of details for Rc365 Holding Plc as a person with significant control on 1 November 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
21 Jul 2023 | PSC05 | Change of details for Rc365 Holding Ltd as a person with significant control on 1 November 2022 | |
21 Jul 2023 | PSC07 | Cessation of Chi Kit Law as a person with significant control on 1 November 2022 | |
21 Jul 2023 | PSC02 | Notification of Rc365 Holding Ltd as a person with significant control on 1 November 2022 | |
02 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
02 May 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 | |
03 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
14 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
21 Apr 2021 | AD01 | Registered office address changed from 58 Coatsworth Road Gateshead Tyne and Wear NE8 1QN England to 58 Coatsworth Road Gateshead Tyne and Wear NE8 1QN on 21 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from Dept 906 196 High Road Wood Green London N22 8HH to 58 Coatsworth Road Gateshead Tyne and Wear NE8 1QN on 21 April 2021 | |
20 Apr 2021 | PSC04 | Change of details for Mr Chi Kit Law as a person with significant control on 20 April 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Chi Kit Law on 20 April 2021 | |
28 Oct 2020 | PSC04 | Change of details for Mr Chi Kit Law as a person with significant control on 21 October 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Mr Chi Kit Law on 21 October 2020 | |
21 Oct 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Dept 906 196 High Road Wood Green London N22 8HH on 21 September 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
31 Oct 2019 | TM01 | Termination of appointment of Qingzhi Fan as a director on 23 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Dr Qingzhi Fan on 23 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Peter Edward Colley Casale as a director on 23 October 2019 | |
31 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-31
|