London
NW3 5SD
Registered Address | Suite 5 1 Golders Green Road London NW11 8DY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
25 August 2023 | Director's details changed for Mr Roy Perlson on 25 August 2023 (2 pages) |
---|---|
19 April 2023 | Change of details for Rprl Holdings Limited as a person with significant control on 31 March 2023 (2 pages) |
19 April 2023 | Director's details changed for Mr Roy Perlson on 31 March 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
28 September 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
5 April 2022 | Register inspection address has been changed to Flat 3 27 Maresfield Gardens London NW3 5SD (1 page) |
30 March 2022 | Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
30 March 2022 | Director's details changed for Mr Roy Perlson on 30 March 2022 (2 pages) |
30 March 2022 | Change of details for Rprl Holdings Limited as a person with significant control on 30 March 2022 (2 pages) |
30 March 2022 | Registered office address changed from 27 Maresfield Gardens London NW3 5SD England to Suite 5 1 Golders Green Road London NW11 8DY on 30 March 2022 (1 page) |
3 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 July 2020 | Registered office address changed from 13 Hawley Crescent London NW1 8NP United Kingdom to 27 Maresfield Gardens London NW3 5SD on 10 July 2020 (1 page) |
10 July 2020 | Director's details changed for Mr Roy Perlson on 10 July 2020 (2 pages) |
10 July 2020 | Change of details for Rprl Holdings Limited as a person with significant control on 10 July 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 June 2019 | Previous accounting period shortened from 28 June 2019 to 31 March 2019 (1 page) |
30 June 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
29 June 2019 | Current accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
7 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
22 May 2017 | Director's details changed for Mr Roy Perlson on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from C/O Roy Perlson Flat 8 50 Kensington Place London W8 7PW United Kingdom to 13 Hawley Crescent London NW1 8NP on 22 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Roy Perlson on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from C/O Roy Perlson Flat 8 50 Kensington Place London W8 7PW United Kingdom to 13 Hawley Crescent London NW1 8NP on 22 May 2017 (1 page) |
7 June 2016 | Incorporation Statement of capital on 2016-06-07
|
7 June 2016 | Incorporation Statement of capital on 2016-06-07
|