RPTR (UK) LIMITED

C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, London, E14 9NN, England
StatusACTIVE
Company No.09017828
CategoryPrivate Limited Company
Incorporated29 Apr 2014
Age10 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

RPTR (UK) LIMITED is an active private limited company with number 09017828. It was incorporated 10 years, 1 month, 17 days ago, on 29 April 2014. The company address is C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, London, E14 9NN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2023

Action Date: 23 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Roisin Freiha

Change date: 2023-09-23

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2023

Action Date: 23 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-23

Psc name: Mr Rabih Robert Freiha

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 23 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Roisin Freiha

Change date: 2023-09-23

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-20

Officer name: Mr Rabih Robert Freiha

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

Old address: C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England

Change date: 2021-08-09

New address: C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Miss Roisin Paterson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-29

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-22

Psc name: Mr Rabih Robert Freiha

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Roisin Freiha

Change date: 2018-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Old address: 201 E1 Studios 7 Whitechapel Road London United Kingdom

New address: C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN

Change date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-15

Officer name: Mr Rabih Robert Freiha

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Roisin Paterson

Change date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: 201 E1 Studios 7 Whitechapel Road London

Change date: 2017-04-25

Old address: 10th Floor, K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rabih Robert Freiha

Appointment date: 2016-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Incorporation company

Date: 29 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYVADDEN PROPERTIES

126 BALLAGH ROAD,FIVEMILETOWN,BT75 0LE

Number:NI043298
Status:ACTIVE
Category:Private Unlimited Company

BSYSTECH LIMITED

152 FERRIER ROAD,STEVENAGE,SG2 0PB

Number:09529953
Status:ACTIVE
Category:Private Limited Company

COMPASS RISK MANAGEMENT SERVICES LTD

COMMERCE HOUSE,BOURNE,PE10 9NE

Number:07884169
Status:ACTIVE
Category:Private Limited Company

GLASS PROJECTS LIMITED

2 STRAND ON THE GREEN,LONDON,W4 3PQ

Number:08756398
Status:ACTIVE
Category:Private Limited Company

NON SERVICES LTD

1 MANN ISLAND,LIVERPOOL,L3 1BP

Number:11671207
Status:ACTIVE
Category:Private Limited Company

THE CORPORATE NETWORK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09808863
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