Having been setup in 2005, Rp Technologies Ltd are based in Kingswinford, it's status is listed as "Active". We don't know the number of employees at this business. This business has no directors listed.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
MR01 - N/A | 08 May 2020 | |
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 26 March 2019 | |
CH01 - Change of particulars for director | 15 March 2019 | |
CH01 - Change of particulars for director | 15 March 2019 | |
CH01 - Change of particulars for director | 15 March 2019 | |
CH01 - Change of particulars for director | 15 March 2019 | |
PSC04 - N/A | 15 March 2019 | |
PSC04 - N/A | 15 March 2019 | |
AA - Annual Accounts | 24 September 2018 | |
MR04 - N/A | 15 August 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 15 November 2015 | |
CERTNM - Change of name certificate | 29 May 2015 | |
CERTNM - Change of name certificate | 29 May 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AD01 - Change of registered office address | 19 November 2014 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 13 November 2013 | |
RESOLUTIONS - N/A | 05 April 2013 | |
AR01 - Annual Return | 14 March 2013 | |
CH01 - Change of particulars for director | 14 March 2013 | |
CH01 - Change of particulars for director | 14 March 2013 | |
CH01 - Change of particulars for director | 14 March 2013 | |
CH01 - Change of particulars for director | 14 March 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 19 March 2012 | |
CH03 - Change of particulars for secretary | 19 March 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AD01 - Change of registered office address | 18 October 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 22 June 2009 | |
288a - Notice of appointment of directors or secretaries | 22 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 June 2009 | |
363a - Annual Return | 29 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2009 | |
AA - Annual Accounts | 27 August 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 16 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 2006 | |
AA - Annual Accounts | 20 November 2006 | |
395 - Particulars of a mortgage or charge | 22 March 2006 | |
363a - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 01 August 2005 | |
225 - Change of Accounting Reference Date | 01 August 2005 | |
287 - Change in situation or address of Registered Office | 29 July 2005 | |
395 - Particulars of a mortgage or charge | 28 May 2005 | |
NEWINC - New incorporation documents | 22 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 May 2020 | Outstanding |
N/A |
All assets debenture | 16 July 2008 | Fully Satisfied |
N/A |
Debenture | 15 March 2006 | Fully Satisfied |
N/A |
Debenture | 23 May 2005 | Fully Satisfied |
N/A |