R & R COLLECTION LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from 123 Northmoor Road Manchester M12 5RT England to Dsi Buisness Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2025-04-15

View Document

05/02/255 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Statement of affairs

View Document

04/02/254 February 2025 Resolutions

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Registered office address changed from 322 Platt Lane Manchester M14 7DA England to 123 Northmoor Road Manchester M12 5RT on 2023-01-13

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR KAZI ISLAM

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 123 NORTHMOOR ROAD MANCHESTER M12 5RT UNITED KINGDOM

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR KAZI FOKHRUL ISLAM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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