RSCR DIRECT MARKETING LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-09-27 View Report
Confirmation statement. Statement with updates. 2022-11-10 View Report
Persons with significant control. Psc name: Mark Dowds. Notification date: 2022-10-28. 2022-11-03 View Report
Accounts. Accounts type small. 2022-09-20 View Report
Confirmation statement. Statement with updates. 2022-03-17 View Report
Confirmation statement. Statement with updates. 2022-02-14 View Report
Capital. Capital allotment shares. 2021-10-27 View Report
Accounts. Accounts type small. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type small. 2020-06-10 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type small. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-04-11 View Report
Address. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-05. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. 2019-03-05 View Report
Accounts. Accounts type small. 2018-09-17 View Report
Confirmation statement. Statement with updates. 2018-03-19 View Report
Persons with significant control. Psc name: Rosemary Walton. Notification date: 2017-07-13. 2018-03-19 View Report
Accounts. Accounts type small. 2017-09-29 View Report
Capital. Capital cancellation shares. 2017-09-28 View Report
Capital. Capital return purchase own shares. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Capital. Capital cancellation shares. 2017-01-25 View Report
Capital. Capital cancellation shares. 2017-01-18 View Report
Accounts. Accounts type small. 2016-10-06 View Report
Capital. Capital allotment shares. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Resolution. Description: Resolutions. 2016-04-08 View Report
Accounts. Accounts type small. 2015-10-01 View Report
Capital. Capital return purchase own shares. 2015-09-30 View Report
Resolution. Description: Resolutions. 2015-09-17 View Report
Capital. Capital cancellation shares. 2015-09-17 View Report
Capital. Capital cancellation shares. 2015-09-07 View Report
Officers. Termination date: 2015-07-27. Officer name: Julian Craig Gratton. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-04-02 View Report
Accounts. Accounts type small. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Officers. Officer name: Mr Julian Craig Gratton. Change date: 2014-02-27. 2014-02-28 View Report
Officers. Change date: 2014-02-27. Officer name: Adrian Francis Rowe. 2014-02-27 View Report
Officers. Officer name: Mrs Rosemary Walton. Change date: 2014-02-27. 2014-02-27 View Report
Officers. Change date: 2014-02-27. Officer name: Mark Dowds. 2014-02-27 View Report
Officers. Officer name: Mr Stephen Paul White. 2014-02-04 View Report
Accounts. Accounts type small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Officers. Change date: 2012-11-08. Officer name: Julian Craig Gratton. 2013-03-21 View Report
Accounts. Accounts type small. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2012-03-27 View Report
Officers. Change date: 2011-04-30. Officer name: Julian Craig Gratton. 2012-03-27 View Report
Accounts. Accounts type small. 2011-09-20 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Capital. Capital return purchase own shares. 2010-12-06 View Report