RCR GROUP LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/01/229 January 2022 Change of details for Mr Alan David Ramm as a person with significant control on 2021-06-25

View Document

09/01/229 January 2022 Director's details changed for Mr Alan David Ramm on 2021-06-25

View Document

05/12/215 December 2021 Change of details for Mrs Judith Carter as a person with significant control on 2021-01-01

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

05/12/215 December 2021 Director's details changed for Mrs Judith Carter on 2021-01-01

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Statement of company's objects

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Change of share class name or designation

View Document

28/06/2128 June 2021 Particulars of variation of rights attached to shares

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID RAMM / 12/11/2020

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID RAMM / 12/11/2020

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 69 MAIN ROAD COLLYWESTON STAMFORD PE9 3PQ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID RAMM / 16/03/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MRS JUDITH CARTER / 16/03/2017

View Document

10/10/1710 October 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN REGIS

View Document

05/12/165 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company