R3 FACILITIES MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Micro company accounts made up to 2025-01-31 |
13/04/2513 April 2025 | Confirmation statement made on 2025-04-13 with updates |
07/04/257 April 2025 | Director's details changed for Mr Diamond Okpeahior on 2025-04-07 |
07/04/257 April 2025 | Director's details changed for Mr Jaycy Okpeahior on 2025-04-07 |
07/04/257 April 2025 | Change of details for Mr Diamond Okpeahior as a person with significant control on 2025-04-07 |
07/04/257 April 2025 | Change of details for Mr Jaycy Okpeahior as a person with significant control on 2025-04-07 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/01/2530 January 2025 | Certificate of change of name |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-01 with updates |
08/08/248 August 2024 | Registered office address changed from 82 Beaconsfield Road Rochdale OL11 2WE England to 9 Oxford Court Manchester M2 3WQ on 2024-08-08 |
18/03/2418 March 2024 | Cessation of Jonathan Labas Treinta as a person with significant control on 2024-03-13 |
18/03/2418 March 2024 | Termination of appointment of Jonathan Labas Treinta as a director on 2024-03-13 |
02/01/242 January 2024 | Incorporation |
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