R3 GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2023-12-31 |
24/04/2524 April 2025 | Confirmation statement made on 2024-11-28 with no updates |
24/04/2524 April 2025 | Administrative restoration application |
24/04/2524 April 2025 | Registered office address changed from PO Box M4 1BD 4 Market Square Building 85 High Street Manchester M4 1BD England to 4 Market Square Buildings 85 High Street Manchester M4 1BD on 2025-04-24 |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/247 January 2024 | Resolutions |
07/01/247 January 2024 | Resolutions |
07/01/247 January 2024 | Resolutions |
22/12/2322 December 2023 | Registration of charge 052514790001, created on 2023-12-21 |
10/12/2310 December 2023 | Memorandum and Articles of Association |
28/11/2328 November 2023 | Appointment of Mr Callum Michael Alan Reckless as a director on 2023-11-23 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
28/11/2328 November 2023 | Statement of capital following an allotment of shares on 2023-11-23 |
28/11/2328 November 2023 | Change of details for Mr Karl Lawrence Barker as a person with significant control on 2023-11-23 |
28/11/2328 November 2023 | Notification of Lindsay Louise Reckless as a person with significant control on 2023-11-23 |
28/11/2328 November 2023 | Notification of Callum Michael Alan Reckless as a person with significant control on 2023-11-23 |
28/11/2328 November 2023 | Appointment of Mrs Lindsay Louise Reckless as a director on 2023-11-23 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-30 with updates |
30/08/2330 August 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Confirmation statement made on 2021-08-30 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
22/03/1922 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
04/01/184 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
03/08/173 August 2017 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
24/03/1724 March 2017 | Registered office address changed from , 56 Princess Street, Manchester, M1 6HS to PO Box M4 1BD 4 Market Square Building 85 High Street Manchester M4 1BD on 2017-03-24 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 56 PRINCESS STREET MANCHESTER M1 6HS |
17/02/1717 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
06/06/166 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
10/12/1510 December 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/09/1517 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
14/03/1514 March 2015 | DISS40 (DISS40(SOAD)) |
12/03/1512 March 2015 | Annual return made up to 6 October 2014 with full list of shareholders |
03/02/153 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/01/1429 January 2014 | Annual return made up to 6 October 2013 with full list of shareholders |
02/01/142 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
04/12/124 December 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/12/1129 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
17/11/1117 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LAWRENCE BARKER / 01/04/2011 |
17/11/1117 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR KARL LAWRENCE BARKER / 01/04/2011 |
01/02/111 February 2011 | Registered office address changed from , 4-6 Breightmet Street, Bolton, Lancashire, BL2 1BR on 2011-02-01 |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 4-6 BREIGHTMET STREET BOLTON LANCASHIRE BL2 1BR |
22/12/1022 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
07/10/107 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR KARL LAWRENCE BARKER / 01/03/2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LAWRENCE BARKER / 01/03/2010 |
07/10/107 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
02/07/102 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LAWRENCE BARKER / 01/10/2009 |
02/12/092 December 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
03/07/093 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
04/03/094 March 2009 | SECRETARY APPOINTED MR KARL BARKER |
04/03/094 March 2009 | APPOINTMENT TERMINATED SECRETARY PHILLIP OGDEN |
10/11/0810 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
31/10/0731 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
26/10/0626 October 2006 | NEW SECRETARY APPOINTED |
26/10/0626 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | DIRECTOR RESIGNED |
26/10/0626 October 2006 | SECRETARY RESIGNED |
11/07/0611 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
11/07/0611 July 2006 | SECRETARY RESIGNED |
03/05/063 May 2006 | NEW SECRETARY APPOINTED |
03/05/063 May 2006 | |
03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR |
02/11/052 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/10/046 October 2004 | SECRETARY RESIGNED |
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