R2R HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Termination of appointment of Bhaviniben Patel as a director on 2025-07-31 |
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
24/07/2524 July 2025 New | Change of details for Sciris Group Limited as a person with significant control on 2025-07-23 |
24/07/2524 July 2025 New | Appointment of Danielle James as a director on 2025-06-24 |
23/07/2523 July 2025 New | Appointment of Mr James Evans as a director on 2025-06-24 |
06/03/256 March 2025 | |
06/03/256 March 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
19/02/2519 February 2025 | |
24/07/2424 July 2024 | Termination of appointment of Rakesh Hemantkumar Patel as a director on 2024-07-23 |
24/07/2424 July 2024 | Appointment of Dan Spacie as a director on 2024-07-23 |
24/07/2424 July 2024 | Appointment of Joseph Rigby as a director on 2024-07-23 |
15/07/2415 July 2024 | Director's details changed for Mrs Bhaviniben Patel on 2022-09-06 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
15/07/2415 July 2024 | Director's details changed for Dr Rakesh Hemantkumar Patel on 2022-09-06 |
03/07/243 July 2024 | Termination of appointment of Isaac David Joseph Batley as a director on 2024-07-03 |
18/06/2418 June 2024 | Change of details for Sciris Group Limited as a person with significant control on 2024-06-17 |
11/06/2411 June 2024 | |
11/06/2411 June 2024 | |
11/06/2411 June 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
11/06/2411 June 2024 | |
06/06/246 June 2024 | |
06/06/246 June 2024 | |
12/03/2412 March 2024 | Director's details changed for Dr Rakesh Hemantkumar Patel on 2022-09-01 |
01/02/241 February 2024 | Director's details changed for Mrs Bhaviniben Patel on 2022-09-01 |
01/12/231 December 2023 | Termination of appointment of Maria Stricker as a director on 2023-12-01 |
17/08/2317 August 2023 | Termination of appointment of Susan Jane Couldery as a director on 2023-08-17 |
17/08/2317 August 2023 | Appointment of Ms Maria Stricker as a director on 2023-08-10 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
23/01/2323 January 2023 | Appointment of Mr Isaac David Joseph Batley as a director on 2023-01-23 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2021-12-31 |
18/10/2218 October 2022 | Change of details for Sciris Group Limited as a person with significant control on 2022-10-17 |
11/10/2211 October 2022 | Termination of appointment of Sanjay Kumar Jariwala as a director on 2022-09-30 |
18/02/2218 February 2022 | Appointment of Mr Sanjay Kumar Jariwala as a director on 2022-02-07 |
18/02/2218 February 2022 | Termination of appointment of Shairose Ebrahim as a director on 2022-02-07 |
31/01/2231 January 2022 | Termination of appointment of Neil Jason Carter as a director on 2022-01-31 |
13/01/2213 January 2022 | Appointment of Mrs Susan Jane Couldery as a director on 2022-01-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Registration of charge 053553320003, created on 2021-12-17 |
20/12/2120 December 2021 | Registration of charge 053553320002, created on 2021-12-17 |
29/07/2129 July 2021 | Appointment of Mr Neil Jason Carter as a director on 2021-07-28 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-09 with updates |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/01/2029 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
01/03/191 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVINIBEN PATEL |
22/06/1822 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM C/O C/O KBC ACCOUNTING LTD 17 VICARAGE ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2EZ |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH HERMANTKUMAR PATEL |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/07/153 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/07/1417 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/07/139 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
26/06/1226 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BHAVINI PATEL / 22/06/2012 |
22/06/1222 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/02/1214 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM, C/O C/O KBC ACCOUNTING, 17 VICARAGE ROAD, BLETCHLEY, MILTON KEYNES, MK2 2EZ, UNITED KINGDOM |
21/02/1121 February 2011 | DIRECTOR APPOINTED DR RAKESH PATEL |
21/02/1121 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/06/103 June 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BHAVINI PATEL / 01/01/2010 |
03/06/103 June 2010 | SAIL ADDRESS CREATED |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
27/01/1027 January 2010 | CURRSHO FROM 31/03/2009 TO 31/10/2008 |
07/12/097 December 2009 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM, 4 BUTTERTON GARDENS, BROUGHTON, MILTON KEYNES, BUCKS, MK10 7BU |
20/03/0920 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / RAKESH PATEL / 19/12/2008 |
20/03/0920 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BHAVINI PATEL / 19/12/2008 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM, 4 FORTHILL PLACE, SHENLEY CHRUCH END, MILTON KEYNES, MK5 6FS |
08/02/088 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
08/02/088 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | SECRETARY'S PARTICULARS CHANGED |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/12/067 December 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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