RPO CONSULTANCY LTD

Rodney Chambers Rodney Chambers, Liverpool, L1 9AA, England
StatusACTIVE
Company No.09658001
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

RPO CONSULTANCY LTD is an active private limited company with number 09658001. It was incorporated 8 years, 10 months, 26 days ago, on 25 June 2015. The company address is Rodney Chambers Rodney Chambers, Liverpool, L1 9AA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Miguel Reyes

Cessation date: 2022-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentina Victoria Reyes Heath

Termination date: 2022-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-22

Officer name: Miguel Reyes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miguel Reyes

Change date: 2019-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-06

Psc name: Miguel Reyes

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miguel Reyes

Appointment date: 2019-04-06

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosaura Josefina Heath De Reyes

Change date: 2018-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Old address: The Plaza 100 Old Hall Street Liverpool Uk L3 9QJ England

New address: Rodney Chambers Rodney Street Liverpool L1 9AA

Change date: 2018-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valentina Victoria Reyes Heath

Change date: 2018-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Rosaura Josefina Heath De Reyes

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-10

Psc name: Mrs Rosaura Josefina Heath De Reyes

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valentina Victoria Heath De Reyes

Cessation date: 2017-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Valentina Victoria Heath De Reyes

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Rosaura Josefina Heath De Reyes

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mrs Valentina Victoria Reyes Heath

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

New address: The Plaza 100 Old Hall Street Liverpool Uk L3 9QJ

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAEMAR PROPERTIES LIMITED

1 SANDIACRE,WIGAN,WN6 0TJ

Number:02230344
Status:ACTIVE
Category:Private Limited Company

IAN G DONALD (POTATOES) LTD

HUNGRYHILLS,BANFF,AB45 3RR

Number:SC331783
Status:ACTIVE
Category:Private Limited Company

MICROSOFT STRUCTURAL CONTROL SYSTEMS LIMITED

4 ST. JOHN'S ROAD,ALTRINCHAM,WA14 2NB

Number:01496120
Status:ACTIVE
Category:Private Limited Company

NUBI BEAUTY LTD

236 BEXLEY ROAD,LONDON,SE9 2PJ

Number:11959069
Status:ACTIVE
Category:Private Limited Company

RADIANT PRODUCTIONS LIMITED

20 MARKET PLACE,KINGSTON UPON THAMES,KT1 1JP

Number:03676258
Status:ACTIVE
Category:Private Limited Company

SOURCE CODE CONSULTING LIMITED

52 ALEXANDRA ROAD,HOUNSLOW,TW3 4HR

Number:09729804
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