RK3 MANAGEMENT LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

07/05/247 May 2024 Confirmation statement made on 2023-10-12 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

16/01/2316 January 2023 Change of share class name or designation

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

27/10/2127 October 2021 Termination of appointment of Ashley Ellis Donoff as a director on 2021-10-27

View Document

22/10/2122 October 2021 Notification of Zoe Emma Silverman as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Withdrawal of a person with significant control statement on 2021-10-22

View Document

22/07/2122 July 2021 Particulars of variation of rights attached to shares

View Document

21/07/2121 July 2021 Change of share class name or designation

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

14/06/2114 June 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-04-05

View Document

04/06/214 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/214 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

15/12/2015 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/12/1821 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DONOFF

View Document

13/03/1813 March 2018 SECRETARY APPOINTED MRS ZOE EMMA SILVERMAN

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR ASHLEY ELLIS DONOFF

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY RUSSELL DONOFF

View Document

05/01/185 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY DONOFF

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

26/08/1526 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/12/1417 December 2014 DISS40 (DISS40(SOAD))

View Document

16/12/1416 December 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ELLIS DONOFF / 23/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE EMMA SILVERMAN / 23/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ELLIOT DONOFF / 23/05/2014

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL ELLIOT DONOFF / 23/05/2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/08/139 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE EMMA SILVERMAN / 01/08/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ELLIS DONOFF / 01/08/2012

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL ELLIOT DONOFF / 01/08/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ELLIOT DONOFF / 01/08/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ELLIS DONOFF / 01/08/2012

View Document

17/09/1217 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/09/1115 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

18/11/1018 November 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 COMPANY NAME CHANGED RICH-KNIT LIMITED CERTIFICATE ISSUED ON 06/05/09

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM ASHFORD OFFICE ASHFORD ROAD LONDON NW2 6TP

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY HELLA RICHMAN

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR HELLA RICHMAN

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DONOFF / 07/08/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

29/02/0829 February 2008 SECRETARY APPOINTED RUSSELL ELLIOT DONOFF

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

05/09/035 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/035 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

13/11/9013 November 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM: 9 HENSON AVENUE ANSON ROAD LONDON NW2 4AR

View Document

17/10/8917 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

24/10/8824 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

25/10/8725 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

25/11/8625 November 1986 RETURN MADE UP TO 06/03/86; FULL LIST OF MEMBERS

View Document

08/07/838 July 1983 INCREASE IN NOMINAL CAPITAL

View Document

20/06/5620 June 1956 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