RCN HOLDCO LIMITED

20 Cavendish Square, London, W1G 0RN, United Kingdom
StatusACTIVE
Company No.09691324
CategoryPrivate Limited Company
Incorporated17 Jul 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

RCN HOLDCO LIMITED is an active private limited company with number 09691324. It was incorporated 8 years, 10 months, 29 days ago, on 17 July 2015. The company address is 20 Cavendish Square, London, W1G 0RN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gursharn Singh Uppal

Notification date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-31

Psc name: Yajna Sooklall

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-28

Psc name: Patricia Anne Marquis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Joanne Elizabeth Galbraith-Marten

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-28

Officer name: Ms Victoria Helene Sara Peal

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Gregory

Termination date: 2022-04-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-20

Psc name: Yajna Sooklall

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donna Kinnair

Cessation date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-12

Psc name: Timothy Eric Golbourn

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-01

Officer name: Mr Jason Gregory

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

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: 27 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-04

Psc name: Donna Kinnair

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-04

Officer name: Ms Joanne Elizabeth Galbraith-Marten

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Cox

Termination date: 2019-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Janet Davies

Cessation date: 2019-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-04

Officer name: Mr Andrew Galbraith Cowan

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Sandford

Cessation date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Eric Golbourn

Termination date: 2019-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-04

Psc name: Timothy Eric Golbourn

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Incorporation company

Date: 17 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAZON HOLDINGS LIMITED

UNIT F2 NORTHFLEET INDUSTRIAL ESTATE, LOWER ROAD,GRAVESEND,DA11 9SW

Number:06746258
Status:ACTIVE
Category:Private Limited Company

CHARLES SIMPSON CARAVANS LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:00587829
Status:ACTIVE
Category:Private Limited Company

DR PETER ANDREWS LIMITED

LANSDELL & ROSE NIDDRY LODGE,LONDON,W8 7JB

Number:07559425
Status:ACTIVE
Category:Private Limited Company

LOW DOWN FILMS LIMITED

16 OAK VILLAGE,LONDON,NW5 4QP

Number:03651127
Status:ACTIVE
Category:Private Limited Company

PTSG MANAGEMENT SERVICES LIMITED

13 FLEMMING COURT, WHISTLER DRIVE,CASTLEFORD,WF10 5HW

Number:08493298
Status:ACTIVE
Category:Private Limited Company

THE MUSIC WARDROBE LIMITED

UN9 ARMSTRONG HOUSE,DONCASTER,DN9 3GA

Number:11736118
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