2 & 4 RG LIMITED

Company Documents

DateDescription
20/10/2420 October 2024 Register inspection address has been changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to 30 Thurloe Street London SW7 2LT

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/01/2419 January 2024 Appointment of Ms Sophie Harvey as a director on 2024-01-19

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-09-30

View Document

16/11/2116 November 2021 Appointment of Peter Lance Taylor as a director on 2021-10-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 SAIL ADDRESS CHANGED FROM: LEES-BUCKLEY & CO 16 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM C/O A. JESTYN COKE CHARTERED SURVEYORS CENTURIES 35 EAST STREET BLANDFORD FORUM DORSET DT11 7DU

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM SUITE F3, SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 17/10/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O QUADRANT PROPERTY MANAGEMENT LTD KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH

View Document

12/11/1412 November 2014 17/10/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 17/10/13 NO MEMBER LIST

View Document

23/11/1223 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 17/10/12 NO MEMBER LIST

View Document

16/11/1116 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 17/10/11 NO MEMBER LIST

View Document

26/08/1126 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 94 WEST PARADE LINCOLN LN1 1JZ ENGLAND

View Document

27/05/1127 May 2011 SAIL ADDRESS CREATED

View Document

27/05/1127 May 2011 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

11/11/1011 November 2010 17/10/10 NO MEMBER LIST

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/12/0920 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DENT / 01/10/2009

View Document

10/12/0910 December 2009 17/10/09 NO MEMBER LIST

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEOGHEGAN / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JARED GLANVILL / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CRISTINA WHITE-DA CRUZ / 01/10/2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

20/11/0820 November 2008 ANNUAL RETURN MADE UP TO 17/10/08

View Document

17/10/0717 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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