R3DSTART LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS United Kingdom to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-04-14

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Appointment of a voluntary liquidator

View Document

14/04/2514 April 2025 Statement of affairs

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/11/232 November 2023 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-02

View Document

02/11/232 November 2023 Change of details for Andrew Mercer as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Director's details changed for Mr Andrew Neale Mercer on 2023-11-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-19 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/03/2126 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/01/2022 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / ANDREW MERCER / 14/11/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BA2 9ER UNITED KINGDOM

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEALE MERCER / 14/11/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/04/167 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM TOWER HOUSE MARKET SQUARE AXMINSTER DEVON EX13 5NJ UNITED KINGDOM

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/06/145 June 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/02/1319 February 2013 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