Advanced company searchLink opens in new window

RJBCO LTD.

Company number 07134687

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
17 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 May 2023 PSC04 Change of details for Mr Richard James Berry as a person with significant control on 10 May 2023
23 May 2023 CH01 Director's details changed for Mr Richard James Berry on 10 May 2023
23 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
14 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with updates
10 May 2022 MR01 Registration of charge 071346870001, created on 4 May 2022
23 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
22 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
11 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
11 May 2021 CH01 Director's details changed for Mr Richard James Berry on 10 May 2021
11 May 2021 PSC04 Change of details for Mr Richard James Berry as a person with significant control on 10 May 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
13 Feb 2020 PSC04 Change of details for Mr Richard James Berry as a person with significant control on 13 February 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
06 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 10/05/2019
20 Jun 2019 CH01 Director's details changed for Mr Richard James Berry on 20 June 2019
28 May 2019 CS01 10/05/19 Statement of Capital gbp 1.0256
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 06/08/2019.
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1.0256
07 Feb 2019 SH02 Sub-division of shares on 31 January 2019
06 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 31/01/2019
12 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
17 Oct 2017 AD01 Registered office address changed from 2 Hillside Hillside Portsmouth Road Esher Surrey KT10 9LJ to 4 Old Park Lane Mayfair London W1K 1QW on 17 October 2017