R C ENTERPRISES (EM) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Micro company accounts made up to 2025-03-31 |
24/06/2524 June 2025 | Previous accounting period extended from 2024-09-30 to 2025-03-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
21/11/2221 November 2022 | Registered office address changed from Unit 5a Botany Commercial Park Botany Avenue Mansfield Nottingham NG18 5NF to 47 Coxs Lane Mansfield Woodhouse Mansfield NG19 8PF on 2022-11-21 |
01/11/221 November 2022 | Change of name notice |
01/11/221 November 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/07/2115 July 2021 | Director's details changed for Mr Christopher Rogers on 2021-07-15 |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Confirmation statement made on 2021-04-14 with no updates |
30/06/2130 June 2021 | Compulsory strike-off action has been suspended |
30/06/2130 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/05/1911 May 2019 | DISS40 (DISS40(SOAD)) |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
08/05/198 May 2019 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | FIRST GAZETTE |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | 31/03/17 UNAUDITED ABRIDGED |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGERS / 15/04/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0919 February 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES MURPHY |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
22/08/0822 August 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/05/0612 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/07/0512 July 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
07/06/047 June 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/11/0325 November 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/07/0316 July 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/04/0218 April 2002 | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/04/0113 April 2001 | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
01/06/001 June 2000 | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
13/07/9913 July 1999 | RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS |
12/01/9912 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
05/06/985 June 1998 | RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS |
16/01/9816 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
10/06/9710 June 1997 | RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS |
01/02/971 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
30/01/9730 January 1997 | REGISTERED OFFICE CHANGED ON 30/01/97 FROM: 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW |
28/05/9628 May 1996 | RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS |
09/02/969 February 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
27/05/9527 May 1995 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/954 May 1995 | RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS |
29/01/9529 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
30/06/9430 June 1994 | RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS |
11/05/9311 May 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
28/04/9328 April 1993 | NEW DIRECTOR APPOINTED |
28/04/9328 April 1993 | NEW DIRECTOR APPOINTED |
28/04/9328 April 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
28/04/9328 April 1993 | REGISTERED OFFICE CHANGED ON 28/04/93 FROM: 31 CORSHAM ST LONDON N1 6DR |
22/04/9322 April 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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