R2R HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Bhaviniben Patel as a director on 2025-07-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

24/07/2524 July 2025 NewChange of details for Sciris Group Limited as a person with significant control on 2025-07-23

View Document

24/07/2524 July 2025 NewAppointment of Danielle James as a director on 2025-06-24

View Document

23/07/2523 July 2025 NewAppointment of Mr James Evans as a director on 2025-06-24

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/02/2519 February 2025

View Document

24/07/2424 July 2024 Termination of appointment of Rakesh Hemantkumar Patel as a director on 2024-07-23

View Document

24/07/2424 July 2024 Appointment of Dan Spacie as a director on 2024-07-23

View Document

24/07/2424 July 2024 Appointment of Joseph Rigby as a director on 2024-07-23

View Document

15/07/2415 July 2024 Director's details changed for Mrs Bhaviniben Patel on 2022-09-06

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

15/07/2415 July 2024 Director's details changed for Dr Rakesh Hemantkumar Patel on 2022-09-06

View Document

03/07/243 July 2024 Termination of appointment of Isaac David Joseph Batley as a director on 2024-07-03

View Document

18/06/2418 June 2024 Change of details for Sciris Group Limited as a person with significant control on 2024-06-17

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/06/2411 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

12/03/2412 March 2024 Director's details changed for Dr Rakesh Hemantkumar Patel on 2022-09-01

View Document

01/02/241 February 2024 Director's details changed for Mrs Bhaviniben Patel on 2022-09-01

View Document

01/12/231 December 2023 Termination of appointment of Maria Stricker as a director on 2023-12-01

View Document

17/08/2317 August 2023 Termination of appointment of Susan Jane Couldery as a director on 2023-08-17

View Document

17/08/2317 August 2023 Appointment of Ms Maria Stricker as a director on 2023-08-10

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

23/01/2323 January 2023 Appointment of Mr Isaac David Joseph Batley as a director on 2023-01-23

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Change of details for Sciris Group Limited as a person with significant control on 2022-10-17

View Document

11/10/2211 October 2022 Termination of appointment of Sanjay Kumar Jariwala as a director on 2022-09-30

View Document

18/02/2218 February 2022 Appointment of Mr Sanjay Kumar Jariwala as a director on 2022-02-07

View Document

18/02/2218 February 2022 Termination of appointment of Shairose Ebrahim as a director on 2022-02-07

View Document

31/01/2231 January 2022 Termination of appointment of Neil Jason Carter as a director on 2022-01-31

View Document

13/01/2213 January 2022 Appointment of Mrs Susan Jane Couldery as a director on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Registration of charge 053553320003, created on 2021-12-17

View Document

20/12/2120 December 2021 Registration of charge 053553320002, created on 2021-12-17

View Document

29/07/2129 July 2021 Appointment of Mr Neil Jason Carter as a director on 2021-07-28

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/01/2029 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

01/03/191 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVINIBEN PATEL

View Document

22/06/1822 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH HERMANTKUMAR PATEL

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/07/1417 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/07/139 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHAVINI PATEL / 22/06/2012

View Document

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

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

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED DR RAKESH PATEL

View Document

21/02/1121 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/06/103 June 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHAVINI PATEL / 01/01/2010

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/01/1027 January 2010 CURRSHO FROM 31/03/2009 TO 31/10/2008

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM, 4 BUTTERTON GARDENS, BROUGHTON, MILTON KEYNES, BUCKS, MK10 7BU

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RAKESH PATEL / 19/12/2008

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHAVINI PATEL / 19/12/2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM, 4 FORTHILL PLACE, SHENLEY CHRUCH END, MILTON KEYNES, MK5 6FS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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