-
RP2 GLOBAL LIMITED - Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
Company Information
- Company registration number
- 09327868
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Aquila House
- Waterloo Lane
- Chelmsford
- Essex
- CM1 1BN Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN UK
Management
- Managing Directors
- COX, Simon Phillip
- JONES, Daniel
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-26
- Age Of Company 2014-11-26 9 years
- SIC/NACE
- 18130
Ownership
- Beneficial Owners
- Mr Daniel Jones
- Mr Daniel Jones
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- RP2 BRAND LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-01-07
- Last Date: 2019-11-26
-
RP2 GLOBAL LIMITED Company Description
- RP2 GLOBAL LIMITED is a ltd registered in United Kingdom with the Company reg no 09327868. Its current trading status is "live". It was registered 2014-11-26. It was previously called RP2 BRAND LIMITED. It has declared SIC or NACE codes as "18130". It has 2 directors It can be contacted at Aquila House .
Get RP2 GLOBAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rp2 Global Limited - Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
- 2014-11-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RP2 GLOBAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-29) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
termination-director-company-with-name-termination-date (2019-12-20) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-19) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-07) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-09-06) - AA
keyboard_arrow_right 2015
-
change-sail-address-company-with-old-address-new-address (2015-12-01) - AD02
-
change-account-reference-date-company-current-extended (2015-07-16) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-08) - MR01
-
move-registers-to-sail-company-with-new-address (2015-02-23) - AD03
-
change-sail-address-company-with-new-address (2015-02-20) - AD02
-
certificate-change-of-name-company (2015-01-09) - CERTNM
-
change-of-name-notice (2015-01-09) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-26) - NEWINC