R3D SYSTEMS LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL ENGLAND

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID DREW

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

18/07/1618 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/05/1420 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM UNIT 309 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ ENGLAND

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM C/O C/O WATERFRONT SOLICITORS LLP 14 WELLER STREET LONDON SE1 1QU UNITED KINGDOM

View Document

09/08/129 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/129 August 2012 09/08/12 STATEMENT OF CAPITAL GBP 74

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY CAROLE HAILEY

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD STILEMAN

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O THE WATERFRONT PARTNERSHIP 5 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID DREW / 10/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM ROMILLY BUCHAN STILEMAN / 10/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: C/O THE WATERFRONT PARTNERSHIP 13 LEATHER MARKET WESTON STREET LONDON SE1 3ER

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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