RPK CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06502862 |
Category | Private Limited Company |
Incorporated | 13 Feb 2008 |
Age | 16 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
RPK CONSULTING LIMITED is an active private limited company with number 06502862. It was incorporated 16 years, 2 months, 20 days ago, on 13 February 2008. The company address is Brisley Farmhouse Brisley Lane Brisley Farmhouse Brisley Lane, Ashford, TN26 2PW, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
New address: Brisley Farmhouse Brisley Lane Ruckinge Ashford Kent TN26 2PW
Change date: 2015-11-20
Old address: 2nd Floor Tower House Fairfax Street Bristol BS1 3BN
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Old address: Albion Chambers West Small Street Bristol BS1 1DP
Change date: 2014-06-24
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clare Cutt
Change date: 2014-02-18
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Cutt
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Keeley
Change date: 2012-03-29
Documents
Capital allotment shares
Date: 22 Feb 2012
Action Date: 14 Feb 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-02-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-17
Old address: Suite 2 Fenton Court 1-3 Fenton Road Bishopston Bristol BS7 8ND
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Keeley
Change date: 2010-02-13
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nasa consulting LTD
Documents
Some Companies
BURBEACH CLOSE FLATS MANAGEMENT CO. LIMITED
2 CHURCH STREET,BRIGHTON,BN1 1UJ
Number: | 01490221 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHBROOK ACCOUNTANTS LTD,BRADFORD,BD7 1AD
Number: | 10883918 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILL STREET,LONDON,W1S 2AT
Number: | 05715468 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,GATESHEAD,NE11 9SY
Number: | 11182170 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,CRADLEY HEATH,B64 6HN
Number: | 07782521 |
Status: | ACTIVE |
Category: | Private Limited Company |
73A HIGH STREET,EGHAM,TW20 9HE
Number: | 04235327 |
Status: | ACTIVE |
Category: | Private Limited Company |