Download leads from Nexok and grow your business. Find out more

Sexy Rpc Limited

Documents

Total Documents121
Total Pages732

Filing History

7 August 2020Accounts for a dormant company made up to 30 June 2019
25 February 2020Confirmation statement made on 25 February 2020 with no updates
1 April 2019Registered office address changed from 24 Hanway Street London W1T 1UH to 8-10 Basing Street London W11 1ET on 1 April 2019
1 April 2019Accounts for a dormant company made up to 30 June 2018
25 February 2019Confirmation statement made on 25 February 2019 with no updates
6 April 2018Accounts for a dormant company made up to 30 June 2017
26 February 2018Confirmation statement made on 25 February 2018 with no updates
27 June 2017Termination of appointment of David Andrew Stead as a director on 31 May 2017
27 June 2017Termination of appointment of David Andrew Stead as a director on 31 May 2017
5 April 2017Total exemption small company accounts made up to 30 June 2016
5 April 2017Total exemption small company accounts made up to 30 June 2016
27 February 2017Confirmation statement made on 25 February 2017 with updates
27 February 2017Confirmation statement made on 25 February 2017 with updates
12 April 2016Accounts for a dormant company made up to 30 June 2015
12 April 2016Accounts for a dormant company made up to 30 June 2015
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
20 February 2015Total exemption full accounts made up to 30 June 2014
20 February 2015Total exemption full accounts made up to 30 June 2014
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
3 January 2014Total exemption full accounts made up to 30 June 2013
3 January 2014Total exemption full accounts made up to 30 June 2013
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
6 February 2013Full accounts made up to 30 June 2012
6 February 2013Full accounts made up to 30 June 2012
22 October 2012Auditor's resignation
22 October 2012Auditor's resignation
28 August 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 28 August 2012
28 August 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 28 August 2012
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
2 March 2012Full accounts made up to 30 June 2011
2 March 2012Full accounts made up to 30 June 2011
2 February 2012Appointment of Mr David Andrew Stead as a director
2 February 2012Appointment of Mr David Andrew Stead as a director
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders
6 April 2011Full accounts made up to 30 June 2010
6 April 2011Full accounts made up to 30 June 2010
16 April 2010Annual return made up to 25 February 2010 with a full list of shareholders
16 April 2010Annual return made up to 25 February 2010 with a full list of shareholders
7 April 2010Full accounts made up to 30 June 2009
7 April 2010Full accounts made up to 30 June 2009
5 May 2009Full accounts made up to 30 June 2008
5 May 2009Full accounts made up to 30 June 2008
11 March 2009Return made up to 25/02/09; full list of members
11 March 2009Return made up to 25/02/09; full list of members
10 March 2009Return made up to 25/02/08; full list of members
10 March 2009Return made up to 25/02/08; full list of members
9 March 2009Appointment terminated director rupert bellville
9 March 2009Appointment terminated director rupert bellville
21 December 2007Full accounts made up to 30 June 2007
21 December 2007Full accounts made up to 30 June 2007
3 May 2007Full accounts made up to 30 June 2006
3 May 2007Full accounts made up to 30 June 2006
19 March 2007Return made up to 25/02/07; full list of members
19 March 2007Return made up to 25/02/07; full list of members
3 May 2006Full accounts made up to 30 June 2005
3 May 2006Full accounts made up to 30 June 2005
28 April 2006Return made up to 25/02/06; full list of members
28 April 2006Return made up to 25/02/06; full list of members
27 April 2005Full accounts made up to 30 June 2004
27 April 2005Full accounts made up to 30 June 2004
25 April 2005Return made up to 25/02/05; full list of members
25 April 2005Return made up to 25/02/05; full list of members
6 May 2004Full accounts made up to 30 June 2003
6 May 2004Full accounts made up to 30 June 2003
31 March 2004Return made up to 25/02/04; full list of members
31 March 2004Return made up to 25/02/04; full list of members
6 May 2003Full accounts made up to 30 June 2002
6 May 2003Full accounts made up to 30 June 2002
18 March 2003Return made up to 25/02/03; full list of members
18 March 2003Return made up to 25/02/03; full list of members
3 April 2002Full accounts made up to 30 June 2001
3 April 2002Full accounts made up to 30 June 2001
26 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director resigned
26 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director resigned
12 March 2001Return made up to 25/02/01; full list of members
12 March 2001Return made up to 25/02/01; full list of members
6 March 2001Full accounts made up to 30 June 2000
6 March 2001Full accounts made up to 30 June 2000
15 December 2000Delivery ext'd 3 mth 30/06/00
15 December 2000Delivery ext'd 3 mth 30/06/00
16 October 2000Declaration of satisfaction of mortgage/charge
16 October 2000Declaration of satisfaction of mortgage/charge
16 October 2000Declaration of satisfaction of mortgage/charge
16 October 2000Declaration of satisfaction of mortgage/charge
18 September 2000Particulars of mortgage/charge
18 September 2000Particulars of mortgage/charge
15 September 2000Particulars of mortgage/charge
15 September 2000Particulars of mortgage/charge
27 April 2000Particulars of mortgage/charge
27 April 2000Particulars of mortgage/charge
25 April 2000Return made up to 25/02/00; full list of members
25 April 2000Return made up to 25/02/00; full list of members
10 March 2000Accounting reference date extended from 29/02/00 to 30/06/00
10 March 2000Accounting reference date extended from 29/02/00 to 30/06/00
4 September 1999Particulars of mortgage/charge
4 September 1999Particulars of mortgage/charge
16 March 1999New secretary appointed;new director appointed
16 March 1999New director appointed
16 March 1999New secretary appointed;new director appointed
16 March 1999Secretary resigned
16 March 1999New director appointed
16 March 1999New director appointed
16 March 1999Director resigned
16 March 1999New director appointed
16 March 1999Director resigned
16 March 1999Secretary resigned
16 March 1999New director appointed
16 March 1999New director appointed
9 March 1999Company name changed kaledome LIMITED\certificate issued on 10/03/99
9 March 1999Registered office changed on 09/03/99 from: 120 east road london N1 6AA
9 March 1999Company name changed kaledome LIMITED\certificate issued on 10/03/99
9 March 1999Registered office changed on 09/03/99 from: 120 east road london N1 6AA
25 February 1999Incorporation
25 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing