R3 GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

24/04/2524 April 2025 Administrative restoration application

View Document

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

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/247 January 2024 Resolutions

View Document

07/01/247 January 2024 Resolutions

View Document

07/01/247 January 2024 Resolutions

View Document

22/12/2322 December 2023 Registration of charge 052514790001, created on 2023-12-21

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

28/11/2328 November 2023 Appointment of Mr Callum Michael Alan Reckless as a director on 2023-11-23

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

28/11/2328 November 2023 Change of details for Mr Karl Lawrence Barker as a person with significant control on 2023-11-23

View Document

28/11/2328 November 2023 Notification of Lindsay Louise Reckless as a person with significant control on 2023-11-23

View Document

28/11/2328 November 2023 Notification of Callum Michael Alan Reckless as a person with significant control on 2023-11-23

View Document

28/11/2328 November 2023 Appointment of Mrs Lindsay Louise Reckless as a director on 2023-11-23

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

30/08/2330 August 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

03/08/173 August 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

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

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 56 PRINCESS STREET MANCHESTER M1 6HS

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

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

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

10/12/1510 December 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

12/03/1512 March 2015 Annual return made up to 6 October 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

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

View Accounts

29/01/1429 January 2014 Annual return made up to 6 October 2013 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/12/124 December 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/11/1117 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LAWRENCE BARKER / 01/04/2011

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KARL LAWRENCE BARKER / 01/04/2011

View Document

01/02/111 February 2011 Registered office address changed from , 4-6 Breightmet Street, Bolton, Lancashire, BL2 1BR on 2011-02-01

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 4-6 BREIGHTMET STREET BOLTON LANCASHIRE BL2 1BR

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KARL LAWRENCE BARKER / 01/03/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LAWRENCE BARKER / 01/03/2010

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LAWRENCE BARKER / 01/10/2009

View Document

02/12/092 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/03/094 March 2009 SECRETARY APPOINTED MR KARL BARKER

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY PHILLIP OGDEN

View Document

10/11/0810 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

02/11/052 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/046 October 2004 SECRETARY RESIGNED

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