R & D TAX AND GRANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Mr Michael Lee Cauter as a director on 2025-09-03

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

15/05/2515 May 2025 Registered office address changed from Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT England to K3 House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 2025-05-15

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

26/09/2326 September 2023 Termination of appointment of Brendan Joseph Molloy as a director on 2023-09-26

View Document

26/09/2326 September 2023 Termination of appointment of Michael Melvin Keyse as a director on 2023-09-26

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

04/04/224 April 2022 Director's details changed for Mr Andrew Robert Melbourne on 2022-03-29

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

29/07/2129 July 2021 Cessation of R&D Tax Claims Limited as a person with significant control on 2021-07-22

View Document

29/07/2129 July 2021 Termination of appointment of Mark John Evans as a secretary on 2021-07-22

View Document

29/07/2129 July 2021 Termination of appointment of Mark John Evans as a director on 2021-07-22

View Document

29/07/2129 July 2021 Change of details for Randd Uk Limited as a person with significant control on 2021-07-22

View Document

29/07/2129 July 2021 Appointment of Mr Andrew Robert Melbourne as a director on 2021-07-22

View Document

29/07/2129 July 2021 Registered office address changed from 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD United Kingdom to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 2021-07-29

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Cessation of Mark John Evans as a person with significant control on 2017-12-27

View Document

28/06/2128 June 2021 Notification of R&D Tax Claims Limited as a person with significant control on 2017-12-27

View Document

25/06/2125 June 2021 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN EVANS / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 1ST FLOOR MERCURY HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG UNITED KINGDOM

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN EVANS / 12/04/2019

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

22/10/1822 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

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM UNIT 8 PENDEFORD PLACE PENDEFORD BUSINESS PARK WOBASTON ROAD WOLVERHAMPTON STAFFS WV9 5HD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/03/1310 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

10/03/1310 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN EVANS / 01/02/2012

View Document

10/03/1310 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN EVANS / 01/02/2012

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MARK JOHN EVANS

View Document

16/02/1116 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MELVIN KEYSE / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH MOLLOY / 01/10/2009

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED MICHAEL KEYSE

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MARK JOHN EVANS

View Document

16/02/0916 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

09/02/099 February 2009 DIRECTOR APPOINTED BRENDAN JOSEPH MOLLOY

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

20/01/0920 January 2009 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