R & J L INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-05-31 |
27/09/2427 September 2024 | Confirmation statement made on 2024-08-25 with no updates |
24/06/2424 June 2024 | Registered office address changed from 1st Floor 446a Green Lanes Palners Green London N13 5XD England to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 2024-06-24 |
10/06/2410 June 2024 | Registered office address changed from Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT to 1st Floor 446a Green Lanes Palners Green London N13 5XD on 2024-06-10 |
10/06/2410 June 2024 | Change of details for Mr Jack Renou Liondaris as a person with significant control on 2024-06-10 |
10/06/2410 June 2024 | Director's details changed for Mr Jack Renou Liondaris on 2024-06-10 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-25 with no updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/05/2122 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/11/185 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058130540002 |
31/08/1831 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
25/08/1825 August 2018 | APPOINTMENT TERMINATED, SECRETARY GEORGINA LIONDARIS |
25/08/1825 August 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES |
25/08/1825 August 2018 | CESSATION OF RENOS LIONDARIS AS A PSC |
25/08/1825 August 2018 | APPOINTMENT TERMINATED, DIRECTOR RENOS LIONDARIS |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
11/06/1611 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RENOS LIONDARIS / 12/05/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/06/1415 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/07/1212 July 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/07/1116 July 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
28/06/1128 June 2011 | DIRECTOR APPOINTED MR JACK LIONDARIS |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF ENGLAND |
14/07/1014 July 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RENOS LIONDARIS / 11/05/2010 |
02/03/102 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
22/06/0922 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
27/05/0827 May 2008 | LOCATION OF REGISTER OF MEMBERS |
27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 320 HIGH ROAD WOOD GREEN LONDON N22 8JR |
27/05/0827 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | LOCATION OF DEBENTURE REGISTER |
31/10/0731 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
20/08/0720 August 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/0631 May 2006 | NEW SECRETARY APPOINTED |
31/05/0631 May 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | DIRECTOR RESIGNED |
18/05/0618 May 2006 | SECRETARY RESIGNED |
11/05/0611 May 2006 | 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