RRL LLP
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Member's details changed for Mr Joshua Logan Stevens on 2024-10-17 |
18/10/2418 October 2024 | Change of details for Mr Joshua Logan Stevens as a person with significant control on 2024-10-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/02/243 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
13/08/2313 August 2023 | Total exemption full accounts made up to 2023-05-31 |
13/08/2313 August 2023 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
01/06/231 June 2023 | Notification of Nicholas Skerratt as a person with significant control on 2023-05-31 |
31/05/2331 May 2023 | Withdrawal of a person with significant control statement on 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Termination of appointment of Mark Williams as a member on 2023-05-31 |
31/05/2331 May 2023 | Notification of Joshua Logan Stevens as a person with significant control on 2023-05-31 |
31/05/2331 May 2023 | Notification of Stephen Leonard Maggs as a person with significant control on 2023-05-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
07/10/227 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
01/11/191 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/02/1915 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | COMPANY NAME CHANGED ROBINSON REED LAYTON LLP CERTIFICATE ISSUED ON 05/02/19 |
04/02/194 February 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR. NICHOLAS SKERRATT / 30/01/2019 |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SKERRATT |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LEONARD MAGGS |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAMS |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
31/01/1931 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2019 |
03/01/193 January 2019 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GAINEY |
13/12/1813 December 2018 | LLP MEMBER'S CHANGE OF PARTICULARS / MR. STEPHEN LEONARD MAGGS / 13/12/2018 |
08/08/188 August 2018 | APPOINTMENT TERMINATED, LLP MEMBER SIMON REED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
20/04/1820 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC4173770001 |
18/05/1718 May 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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