RHOPOINT COMPONENTS LIMITED - EAST GRINSTEAD


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

Description Filing date
Accounts. Accounts type small. 2024-01-06 View Report
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Accounts. Accounts type small. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-09-13 View Report
Accounts. Accounts type small. 2021-11-11 View Report
Confirmation statement. Statement with no updates. 2021-09-10 View Report
Officers. Officer name: Mr David Beatson. Appointment date: 2021-03-30. 2021-04-01 View Report
Officers. Appointment date: 2021-03-30. Officer name: Mr Omer Muhammad Mirza. 2021-04-01 View Report
Accounts. Accounts type small. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2020-09-15 View Report
Accounts. Accounts type small. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-09-19 View Report
Accounts. Accounts type small. 2018-10-17 View Report
Confirmation statement. Statement with no updates. 2018-09-13 View Report
Accounts. Accounts type small. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-09-10 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type audited abridged. 2016-10-31 View Report
Officers. Officer name: Ian Paul Moore. Termination date: 2016-09-27. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Accounts. Accounts type small. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Accounts. Accounts type small. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Accounts. Accounts type small. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-03-13 View Report
Officers. Change date: 2013-03-13. Officer name: Mr John Carey Briggs. 2013-03-13 View Report
Officers. Change date: 2013-03-13. Officer name: Mrs Linda Jane Briggs. 2013-03-13 View Report
Officers. Change date: 2013-03-13. Officer name: Mr Ian Paul Moore. 2013-03-13 View Report
Accounts. Accounts type small. 2013-01-03 View Report
Officers. Officer name: Mr Steve Charles Bennett. 2012-10-19 View Report
Address. Old address: Holland Road Hurst Green Oxted Surrey RH8 9AX. Change date: 2012-10-18. 2012-10-18 View Report
Officers. Officer name: Adrian Mezzetti. 2012-10-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2012-06-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2012-06-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-06-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-06-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2012-06-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2012-06-13 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type small. 2011-10-17 View Report
Officers. Officer name: Ian Paul Moore. Change date: 2011-09-23. 2011-09-23 View Report
Annual return. With made up date. 2011-04-06 View Report
Accounts. Accounts type small. 2010-11-23 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Accounts. Accounts type small. 2009-11-16 View Report
Resolution. Description: Resolutions. 2009-06-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2009-05-02 View Report
Annual return. Legacy. 2009-04-16 View Report
Officers. Description: Director's change of particulars / john briggs / 25/03/2009. 2009-04-16 View Report