RRC INTERNATIONAL TRAINING AND CONSULTANCY LIMITED

27-37 St George's Road, London, SW19 4DS
StatusACTIVE
Company No.08608459
CategoryPrivate Limited Company
Incorporated12 Jul 2013
Age10 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

RRC INTERNATIONAL TRAINING AND CONSULTANCY LIMITED is an active private limited company with number 08608459. It was incorporated 10 years, 10 months, 7 days ago, on 12 July 2013. The company address is 27-37 St George's Road, London, SW19 4DS.



Company Fillings

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Fallaize

Termination date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Nicholas James Shihan Fernando

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-01

Officer name: Mr Andrew Fox

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary John Fallaize

Termination date: 2023-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-15

Psc name: Gfa Investments Limited

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Andrew David Young

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Stockley

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jul 2018

Category: Address

Type: AD02

Old address: 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England

New address: 27-37 st. Georges Road London SW19 4DS

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Joseph Fox

Appointment date: 2018-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-17

Officer name: David Stephen Towlson

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2015

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gary John Fallaize

Appointment date: 2013-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vicky Ann Campbell

Appointment date: 2015-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Aug 2014

Category: Address

Type: AD03

New address: 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA

Documents

View document PDF

Change sail address company with new address

Date: 06 Aug 2014

Category: Address

Type: AD02

New address: 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA

Documents

View document PDF

Resolution

Date: 30 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 30 Jul 2014

Action Date: 22 Apr 2014

Category: Capital

Type: SH06

Capital : 2,200 GBP

Date: 2014-04-22

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jul 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Capital

Type: SH06

Capital : 2,300 GBP

Date: 2014-03-07

Documents

View document PDF

Resolution

Date: 04 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 04 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Capital : 2,400 GBP

Date: 2013-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Young

Appointment date: 2013-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-12

Officer name: Dr David Stephen Towlson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-12

Officer name: Gary John Fallaize

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 12 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILSTON SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05481091
Status:ACTIVE
Category:Private Limited Company

C.A.ROBINSON LTD

30 KENDAL PARK,LIVERPOOL,L12 9LS

Number:10253176
Status:ACTIVE
Category:Private Limited Company

CADMORE AUTOPAINTS LIMITED

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:10374626
Status:ACTIVE
Category:Private Limited Company

KOCHAK LTD

ACCESS HOUSE,COVENTRY,CV1 5PT

Number:07059570
Status:ACTIVE
Category:Private Limited Company

OYELADE HEALTHCARE RESOURCES LIMITED

17 MYRTLE AVENUE,HULL,HU9 1ES

Number:10506134
Status:ACTIVE
Category:Private Limited Company

S WADEE LTD

34 WATLING STREET ROAD,PRESTON,PR2 8BP

Number:07674358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source