About

Registered Number: 08151740
Date of Incorporation: 20/07/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 268 Bath Road, Slough, Berkshire, SL1 4DX

 

Based in Slough in Berkshire, Rg Intl. Ltd was registered on 20 July 2012, it's status is listed as "Active". The companies directors are Menta, Ashwinkumar Mineshkumer, Chande, Gopi Sameer, Singh, Jotsarup, Chande, Gopi Sameer, Chande, Gopi Sameer, Longmore, John, Longmore, Tina, Mehta, Ashish Mineshkumar, Rana, Saroj, Singh, Jotsarup, Singh, Lilija Kazmerchuk, Thakkar, Kaumudi Kamleshkumar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENTA, Ashwinkumar Mineshkumer 25 May 2020 - 1
CHANDE, Gopi Sameer 11 August 2014 02 July 2016 1
CHANDE, Gopi Sameer 01 April 2014 11 August 2014 1
LONGMORE, John 20 July 2012 08 August 2014 1
LONGMORE, Tina 20 July 2012 08 August 2014 1
MEHTA, Ashish Mineshkumar 20 December 2019 15 May 2020 1
RANA, Saroj 20 July 2012 10 August 2014 1
SINGH, Jotsarup 20 July 2012 09 August 2014 1
SINGH, Lilija Kazmerchuk 02 October 2012 29 July 2013 1
THAKKAR, Kaumudi Kamleshkumar 05 July 2016 01 December 2019 1
Secretary Name Appointed Resigned Total Appointments
CHANDE, Gopi Sameer 01 April 2014 02 July 2016 1
SINGH, Jotsarup 20 July 2012 08 July 2014 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 06 July 2020
AP01 - Appointment of director 06 July 2020
CS01 - N/A 06 July 2020
PSC07 - N/A 22 June 2020
AP01 - Appointment of director 29 May 2020
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
PSC01 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
TM01 - Termination of appointment of director 22 January 2020
CS01 - N/A 22 January 2020
CH01 - Change of particulars for director 22 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 06 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 22 May 2019
CH01 - Change of particulars for director 26 March 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 19 June 2018
AA01 - Change of accounting reference date 30 April 2018
CH01 - Change of particulars for director 21 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 15 December 2016
CH01 - Change of particulars for director 19 August 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 08 August 2014
AP03 - Appointment of secretary 07 August 2014
AA - Annual Accounts 27 May 2014
SH01 - Return of Allotment of shares 05 September 2013
AR01 - Annual Return 27 August 2013
TM01 - Termination of appointment of director 29 July 2013
SH01 - Return of Allotment of shares 25 June 2013
SH01 - Return of Allotment of shares 09 October 2012
AP01 - Appointment of director 08 October 2012
NEWINC - New incorporation documents 20 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.