R & J GENERATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
29/05/2429 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/10/2325 October 2023 | Registered office address changed from 192 Lord Street Hoddesdon EN11 8NL England to 17 Allmains Close Nazeing Waltham Abbey EN9 2LX on 2023-10-25 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
19/05/2319 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
19/05/2219 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
30/06/2130 June 2021 | Director's details changed for Mr Colby George Rhys Mole on 2021-06-30 |
30/06/2130 June 2021 | Change of details for Mr Colby George Rhys Mole as a person with significant control on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
16/02/2016 February 2020 | REGISTERED OFFICE CHANGED ON 16/02/2020 FROM 42 THE OXLEYS HARLOW CM17 0EA ENGLAND |
31/01/2031 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNAN |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
14/06/1814 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 54 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICKY BRANNAN / 19/12/2017 |
19/12/1719 December 2017 | CURRSHO FROM 31/10/2018 TO 31/03/2018 |
25/10/1725 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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