R3 SERVICES LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2025-04-01

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Registered office address changed from 7 Bell Yard London WC2A 2JR England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2025-04-16

View Document

16/04/2516 April 2025 Declaration of solvency

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 Annual accounts for year ending 01 Apr 2025

View Accounts

01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Resolutions

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Director's details changed for Mr Florent Mathieu Leblanc on 2024-05-07

View Document

07/05/247 May 2024 Registered office address changed from 5 Waterside Close Wembley HA9 9PB United Kingdom to 7 Bell Yard London WC2A 2JR on 2024-05-07

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Change of details for Mr Florent Mathieu Leblanc as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Florent Mathieu Leblanc on 2023-06-08

View Document

27/05/2327 May 2023 Change of share class name or designation

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

18/05/2318 May 2023 Memorandum and Articles of Association

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Change of details for Mr Florent Mathieu Leblanc as a person with significant control on 2020-07-07

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/11/185 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MRS RATTANA THANAPAKORN

View Document

25/09/1825 September 2018 SECRETARY APPOINTED MRS RATTANA THANAPAKORN

View Document

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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