R CONCEPTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

23/10/2423 October 2024 Cessation of Robertson Reid Grant as a person with significant control on 2024-10-21

View Document

23/10/2423 October 2024 Termination of appointment of Robertson Reid Grant as a director on 2024-10-21

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/11/2311 November 2023 Director's details changed for Mr Robertson Reid Grant on 2023-11-11

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

11/11/2311 November 2023 Change of details for Mr Robin Oliver Knapp as a person with significant control on 2023-11-11

View Document

11/11/2311 November 2023 Director's details changed for Mr Robin Oliver Knapp on 2023-11-11

View Document

11/11/2311 November 2023 Change of details for Mr Robertson Reid Grant as a person with significant control on 2023-11-11

View Document

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

View Accounts

11/11/2211 November 2022 Change of details for Mr Robin Oliver Knapp as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Robin Oliver Knapp on 2022-11-11

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Previous accounting period extended from 2021-03-30 to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

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

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 14 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS UNITED KINGDOM

View Document

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

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

View Accounts

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF ENGLAND

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 CESSATION OF DARREN SYMES AS A PSC

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR ROBIN OLIVER KNAPP

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

19/10/1719 October 2017 06/04/17 STATEMENT OF CAPITAL GBP 2

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN OLIVER KNAPP

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTSON REID GRANT

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR ROBERTSON REID GRANT

View Document

18/10/1718 October 2017 COMPANY NAME CHANGED EAGLEBROOKE LIMITED CERTIFICATE ISSUED ON 18/10/17

View Document

17/10/1717 October 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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