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 - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Appointment of Mr Michael Lee Cauter as a director on 2025-09-03 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
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 |
19/02/2519 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
26/09/2326 September 2023 | Termination of appointment of Brendan Joseph Molloy as a director on 2023-09-26 |
26/09/2326 September 2023 | Termination of appointment of Michael Melvin Keyse as a director on 2023-09-26 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
16/11/2216 November 2022 | Accounts for a dormant company made up to 2022-05-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
04/04/224 April 2022 | Director's details changed for Mr Andrew Robert Melbourne on 2022-03-29 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-20 with updates |
29/07/2129 July 2021 | Cessation of R&D Tax Claims Limited as a person with significant control on 2021-07-22 |
29/07/2129 July 2021 | Termination of appointment of Mark John Evans as a secretary on 2021-07-22 |
29/07/2129 July 2021 | Termination of appointment of Mark John Evans as a director on 2021-07-22 |
29/07/2129 July 2021 | Change of details for Randd Uk Limited as a person with significant control on 2021-07-22 |
29/07/2129 July 2021 | Appointment of Mr Andrew Robert Melbourne as a director on 2021-07-22 |
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 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2021-05-31 |
28/06/2128 June 2021 | Cessation of Mark John Evans as a person with significant control on 2017-12-27 |
28/06/2128 June 2021 | Notification of R&D Tax Claims Limited as a person with significant control on 2017-12-27 |
25/06/2125 June 2021 | Previous accounting period extended from 2021-03-31 to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
05/07/195 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN EVANS / 12/04/2019 |
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 |
12/04/1912 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN EVANS / 12/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
16/05/1716 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
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 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/01/1522 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/03/1310 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
10/03/1310 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN EVANS / 01/02/2012 |
10/03/1310 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN EVANS / 01/02/2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | DIRECTOR APPOINTED MARK JOHN EVANS |
16/02/1116 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
05/02/105 February 2010 | SAIL ADDRESS CREATED |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MELVIN KEYSE / 01/10/2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH MOLLOY / 01/10/2009 |
27/09/0927 September 2009 | DIRECTOR APPOINTED MICHAEL KEYSE |
16/02/0916 February 2009 | SECRETARY APPOINTED MARK JOHN EVANS |
16/02/0916 February 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
09/02/099 February 2009 | DIRECTOR APPOINTED BRENDAN JOSEPH MOLLOY |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA |
09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM |
20/01/0920 January 2009 | 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