R2B LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-12 with updates |
12/01/2512 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
10/06/2410 June 2024 | Previous accounting period extended from 2024-02-29 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-02-28 |
12/10/2312 October 2023 | Registration of charge 124792150003, created on 2023-10-12 |
11/09/2311 September 2023 | Director's details changed for Mr Alan Paul Jaques on 2022-05-24 |
11/09/2311 September 2023 | Director's details changed for Ms Geraldine Patricia Murphy on 2022-05-24 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/05/223 May 2022 | Change the registered office situation from Wales to England/Wales |
03/05/223 May 2022 | Registered office address changed from 3 Uwchrafon Cemmaes Machynlleth SY20 9PR Wales to The Vicarage Stretton Road Clay Cross Chesterfield Derbyshire S45 9AQ on 2022-05-03 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/11/213 November 2021 | Registration of charge 124792150001, created on 2021-10-15 |
21/06/2121 June 2021 | Change of details for Geraldine Murphy as a person with significant control on 2021-06-12 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-12 with updates |
16/06/2116 June 2021 | Termination of appointment of Alan Paul Jaques as a director on 2021-06-01 |
19/04/2119 April 2021 | 28/02/21 UNAUDITED ABRIDGED |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/09/2018 September 2020 | DIRECTOR APPOINTED MR ALAN PAUL JAQUES |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
01/06/201 June 2020 | CESSATION OF GERALDINE PATRICIA MURPHY AS A PSC |
28/05/2028 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE MURPHY |
15/05/2015 May 2020 | CESSATION OF ALAN PAUL JAQUES AS A PSC |
15/05/2015 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAQUES |
24/02/2024 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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