R2S2 PROPERTIES INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/06/2324 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Registration of charge 121871020002, created on 2022-05-13

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

25/01/2225 January 2022 Cessation of Rikeshkumar Kantilal Patel as a person with significant control on 2022-01-01

View Document

25/01/2225 January 2022 Termination of appointment of Shaileshkumar Manjibhai Mangukiya as a director on 2022-01-01

View Document

25/01/2225 January 2022 Cessation of Shaileshkumar Manjibhai Mangukiya as a person with significant control on 2022-01-01

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/05/2116 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIKESHKUMAR KANTILAL PATEL

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR RIMANKUMAR KURJIBHAI VEKARIYA / 01/09/2020

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121871020001

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR RIKESHKUMAR PATEL

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR RIMANKUMAR KURJIBHAI VEKARIYA / 03/09/2019

View Document

09/09/199 September 2019 CESSATION OF RIKESHKUMAR KANTILAL PATEL AS A PSC

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

03/09/193 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information