R & R STATIONERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Notification of Lisa Ann Edwards as a person with significant control on 2022-09-27

View Document

20/02/2520 February 2025 Director's details changed for Mr Austin Boyd Edwards on 2025-02-20

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

06/09/216 September 2021 Registered office address changed from , Unit D9, Laser Quay Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU to Alva House Valley Drive Gravesend Kent DA12 5UE on 2021-09-06

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 CESSATION OF AUSTIN BOYD EDWARDS AS A PSC

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSTIN EDWARDS

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Registered office address changed from , Unit 33 Space Business Centre Knight Road, Rochester, Kent, ME2 2BF to Alva House Valley Drive Gravesend Kent DA12 5UE on 2014-11-18

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM UNIT 33 SPACE BUSINESS CENTRE KNIGHT ROAD ROCHESTER KENT ME2 2BF

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/07/1316 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN BOYD EDWARDS / 11/06/2013

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 12/06/12 STATEMENT OF CAPITAL GBP 199

View Document

31/10/1231 October 2012 Registered office address changed from , Highfield House White Horse Road, Holy Hill, Meopham, Kent, DA13 0UF, United Kingdom on 2012-10-31

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM HIGHFIELD HOUSE WHITE HORSE ROAD HOLY HILL MEOPHAM KENT DA13 0UF UNITED KINGDOM

View Document

21/06/1221 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR KULJEET MATHARU

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR MANDEEP MATHARU

View Document

30/07/1030 July 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

29/07/1029 July 2010 19/07/10 STATEMENT OF CAPITAL GBP 99

View Document

08/07/108 July 2010 DIRECTOR APPOINTED KULJEET MATHARU

View Document

08/07/108 July 2010 18/06/10 STATEMENT OF CAPITAL GBP 1

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MANDEEP MATHARU

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED AUSTIN EDWARDS

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

11/06/1011 June 2010 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