R & G LOFT CONVERSIONS LTD

Company Documents

DateDescription
01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

22/07/2322 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/01/236 January 2023 Registered office address changed from 90a Mansell Road Greenford UB6 9EW England to 21 Laburnum Grove Hounslow TW3 3LU on 2023-01-06

View Document

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

View Accounts

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

View Accounts

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 284 STATION ROAD HARROW HA1 2EA ENGLAND

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

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

View Accounts

23/06/2023 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM OFFICE 2, 1-16 SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE HARROW HA1 1LJ ENGLAND

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATPAL SINGH

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR GIORGIANA SANDU

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR SATPAL SINGH

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 CESSATION OF GIORGIANA SANDU AS A PSC

View Document

22/01/1822 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

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

View Accounts

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MRS GIORGIANA SANDHU / 20/09/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW HA2 7HH ENGLAND

View Document

13/06/1713 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 73 HIGHLAND ROAD NORTHWOOD MIDDLESEX HA6 1JS UNITED KINGDOM

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1524 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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