R4 HOLDINGS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

08/10/238 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

27/10/2127 October 2021 Notification of Rayhan Miah as a person with significant control on 2021-10-18

View Document

27/10/2127 October 2021 Cessation of Rahim Miah as a person with significant control on 2021-10-18

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHIM MIAH

View Document

08/02/218 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2021

View Document

06/02/216 February 2021 CURREXT FROM 31/01/2022 TO 30/04/2022

View Document

06/02/216 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM 6 MULLINS AVENUE NEWTON-LE-WILLOWS WA12 0LR UNITED KINGDOM

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MR RAHIM MIAH

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR RAHIM MIAH

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/01/194 January 2019 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