This company is commonly known as Rcpath Trading Limited. The company was founded 21 years ago and was given the registration number 04535296. The firm's registered office is in LONDON. You can find them at 6 Alie Street, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | RCPATH TRADING LIMITED |
---|---|---|
Company Number | : | 04535296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Alie Street, London, United Kingdom, E1 8QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Hazelwood Drive, Pinner, HA5 3TT | Secretary | 13 September 2002 | Active |
6, Alie Street, London, United Kingdom, E1 8QT | Director | 17 November 2022 | Active |
6, Alie Street, London, United Kingdom, E1 8QT | Director | 15 November 2018 | Active |
6, Alie Street, London, United Kingdom, E1 8QT | Director | 16 November 2023 | Active |
28 Hazelwood Drive, Pinner, HA5 3TT | Director | 13 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 September 2002 | Active |
6, Alie Street, London, United Kingdom, E1 8QT | Director | 21 November 2012 | Active |
The Old Vicarage, Whissendine, Nr.Oakham, LE15 7HG | Director | 19 November 2008 | Active |
4th Floor, 21 Prescot Street, London, England, E1 8BB | Director | 13 November 2014 | Active |
4 Myton Road, London, SE21 8EB | Director | 13 September 2002 | Active |
6, Alie Street, London, United Kingdom, E1 8QT | Director | 16 November 2017 | Active |
41 Elmwood Road, London, SE24 9NS | Director | 23 November 2005 | Active |
6, Alie Street, London, United Kingdom, E1 8QT | Director | 19 November 2020 | Active |
2 Carlton House Terrace, London, SW1Y 5AF | Director | 23 November 2011 | Active |
40 Garstons, Bathford, Bath, BA1 7TE | Director | 19 November 2008 | Active |
258 Fulwood Road, Sheffield, S10 3BL | Director | 13 September 2002 | Active |
Vine Cottage, Hammonds Road Sawston, Cambridge, CB2 4BH | Director | 26 November 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 September 2002 | Active |
The Royal College Of Pathologists | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 21 Prescot Street, London, England, E1 8BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type small. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type small. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type small. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type small. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.