RGS TECH LTD

86 Chervil Close, Manchester, M14 7DP, England
StatusACTIVE
Company No.08088824
CategoryPrivate Limited Company
Incorporated30 May 2012
Age12 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

RGS TECH LTD is an active private limited company with number 08088824. It was incorporated 12 years, 1 month, 12 days ago, on 30 May 2012. The company address is 86 Chervil Close, Manchester, M14 7DP, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Jun 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-07-01

Officer name: Mr Bala Subrahmanyam Sajja

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mr Bala Subrahmanyam Sajja

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mrs Rathika Narayanasamy

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-01

Psc name: Mr Bala Subrahmanyam Sajja

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2023

Action Date: 29 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-29

Old address: 6 Morley Gardens Chandler's Ford Eastleigh SO53 1JF England

New address: 86 Chervil Close Manchester M14 7DP

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2023

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-07

Officer name: Mr Bala Subrahmanyam Sajja

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2020

Action Date: 21 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rathika Narayanasamy

Appointment date: 2020-03-21

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rathika Narayanasamy

Cessation date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rathika Narayanasamy

Termination date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-07

Old address: 68 Cardinal Place Southampton SO16 4HN

New address: 6 Morley Gardens Chandler's Ford Eastleigh SO53 1JF

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bala Subrahmanyam Sajja

Appointment date: 2015-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-09

Officer name: Mr Bala Subrahmanyam Sajja

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-09

Officer name: Mrs Rathika Narayanasamy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-09

Old address: 48 Angelica Way Angelica Way Whiteley Fareham PO15 7HZ

New address: 68 Cardinal Place Southampton SO16 4HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2013

Action Date: 04 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-04

Officer name: Mrs Rathika Narayanasamy

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bala Subrahmanyam Sajja

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2012

Action Date: 16 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-16

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-02

Old address: 36 Noble Court Mill Street Slough SL2 5DP England

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2B LTD

COOPER PAUL,LOUGHTON,IG10 1DX

Number:09567329
Status:ACTIVE
Category:Private Limited Company

BIG ON THE SCENE LTD

10E GREEN DRAGON LANE,BRENTFORD,TW8 0EG

Number:09413718
Status:ACTIVE
Category:Private Limited Company

CASSAVA REMIT LIMITED

THE BROADGATE TOWER 8TH FLOOR,LONDON,EC2A 2EW

Number:05771797
Status:ACTIVE
Category:Private Limited Company

GBARIS LIMITED

85 CHERVIL RISE,WOLVERHAMPTON,WV10 0HZ

Number:11317161
Status:ACTIVE
Category:Private Limited Company

NPS SOUTH WEST LIMITED

280 FIFERS LANE,NORWICH,NR6 6EQ

Number:06078903
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN NEW HOUSE LETTINGS LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:09266456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source