(CERTNM) Company name changed r-cap trade consulting LIMITEDcertificate issued on 12/04/23
filed on: 12th, April 2023
| change of name
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control March 31, 2023
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2023
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090516780001, created on October 15, 2021
filed on: 20th, October 2021
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brookfield House, 1st Floor 44-48 Davies Street London W1K 5JA England to 12 Grosvenor Place London SW1X 7HH on July 3, 2019
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 27, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 1, 2018
filed on: 1st, August 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 1, 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 27, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 20th, October 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 27, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Brookfield House, 1st Floor 44-48 Davies Street London W1K 5JA on September 27, 2016
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Imperial House, 8th Floor 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on April 28, 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 22, 2015 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 166 Piccadilly London W1J 9EF United Kingdom to Imperial House, 8th Floor 15-19 Kingsway London WC2B 6UN on December 15, 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(8 pages)
|