Advanced company searchLink opens in new window

RCPAY LIMITED

Company number 12026575

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)
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
  • GBP 1