R K GROUP LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Registration of charge 028036720008, created on 2025-02-24

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Registration of charge 028036720007, created on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Scott William Robertson as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Chris Rowbotham as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Martin Daniel Kumar as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Martin Daniel Kumar as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Richard Robert Ward as a director on 2024-09-30

View Document

30/09/2430 September 2024 Cessation of The Kellan Group Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Notification of Selective Recruitment Group Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

22/05/2422 May 2024 Satisfaction of charge 4 in full

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/11/237 November 2023

View Document

19/10/2319 October 2023 Registered office address changed from First Floor Sherborne House 119-121 Cannon Street London EC4N 5AT England to 4th Floor, 19-21 Great Tower Street London EC3R 5AR on 2023-10-19

View Document

05/04/235 April 2023 Satisfaction of charge 028036720006 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Richard Robert Ward as a director on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Rakesh Kirpalani as a director on 2022-11-25

View Document

09/05/229 May 2022 Appointment of Mr Martin Daniel Kumar as a director on 2022-05-01

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / THE KELLAN GROUP PLC / 28/01/2019

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 4TH FLOOR 27 MORTIMER STREET LONDON W1T 3BL

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MR MARTIN DANIEL KUMAR

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028036720006

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REEVES

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS EADES

View Document

15/04/1315 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR RAKESH KIRPALANI

View Document

16/04/1216 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/04/1216 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MELBOURNE

View Document

18/04/1118 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COKER

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSS DAVID EADES / 13/12/2010

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED JOHN MELBOURNE

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS DAVID EADES / 06/04/2010

View Document

07/04/107 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH COKER / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY REEVES / 06/04/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED ROSS DAVID EADES

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 19/05/2008

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0927 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ANTHONY REEVES

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM QUANTICA HOUSE LOWFIELDS BUSINESS PARK ELLAND HALIFAX WEST YORKSHIRE HX5 9DF

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROSE

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0723 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0723 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/12/0718 December 2007 AUDITOR'S RESIGNATION

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 02/12/05

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 AUDITOR'S RESIGNATION

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: DENZELL HOUSE DUNHAM ROAD BOWDON CHESHIRE WA14 4QE

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/11/0211 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0230 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 08/03/02

View Document

22/03/0222 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0222 March 2002 £ NC 91239/97650 30/11/

View Document

22/03/0222 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/12/995 December 1999 NC INC ALREADY ADJUSTED 05/08/98

View Document

23/06/9923 June 1999 COMPANY NAME CHANGED ROBINSON KEANE LIMITED CERTIFICATE ISSUED ON 24/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/09/9829 September 1998 CAPIT 05/08/98

View Document

29/09/9829 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/98

View Document

29/09/9829 September 1998 NC INC ALREADY ADJUSTED 05/08/98

View Document

29/09/9829 September 1998 ADOPT MEM AND ARTS 05/08/98

View Document

07/08/987 August 1998 £ NC 66667/157906 05/08/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: 174A ASHLEY ROAD HALE CHESHIRE WA15 9SF

View Document

14/06/9314 June 1993 SHARES AGREEMENT OTC

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/05/937 May 1993 NC INC ALREADY ADJUSTED 28/04/93

View Document

07/05/937 May 1993 REGISTERED OFFICE CHANGED ON 07/05/93 FROM: 11 ST JAMES'S SQUARE MANCHESTER M2 6DR

View Document

07/05/937 May 1993 £ NC 50000/66667 28/04/93

View Document

07/05/937 May 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/93

View Document

07/05/937 May 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/93

View Document

07/05/937 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/937 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 £ NC 1000/50000 28/04/93

View Document

07/05/937 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/05/936 May 1993 COMPANY NAME CHANGED GROUPNEAT PROJECTS LIMITED CERTIFICATE ISSUED ON 06/05/93

View Document

30/04/9330 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/04/9330 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information