R 2 R ASSETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/04/256 April 2025 | Confirmation statement made on 2025-03-01 with no updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-03-31 |
06/12/246 December 2024 | Previous accounting period shortened from 2024-03-26 to 2024-03-25 |
24/06/2424 June 2024 | Change of details for Mr Rocky Patel as a person with significant control on 2024-06-21 |
24/06/2424 June 2024 | Director's details changed for Mr Rocky Patel on 2024-06-21 |
24/06/2424 June 2024 | Director's details changed for Mr Rajendrakumar Raojibhai Patel on 2024-06-21 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-03-31 |
25/12/2325 December 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
27/12/2227 December 2022 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/12/2124 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-03-31 |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Confirmation statement made on 2021-03-01 with no updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
24/01/2024 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086180810003 |
16/01/2016 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086180810002 |
15/01/2015 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 086180810004 |
15/01/2015 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 086180810005 |
15/01/2015 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 086180810006 |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
03/09/193 September 2019 | FIRST GAZETTE |
31/08/1931 August 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | CURRSHO FROM 30/03/2018 TO 29/03/2018 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/12/1831 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
30/10/1730 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086180810001 |
03/05/173 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086180810003 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/07/1629 July 2016 | DIRECTOR APPOINTED MR ROCKY PATEL |
24/05/1624 May 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
30/04/1630 April 2016 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/09/152 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086180810002 |
17/06/1517 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086180810001 |
07/04/157 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ROCKY PATEL |
18/03/1518 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/07/1425 July 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
30/06/1430 June 2014 | 22/07/13 STATEMENT OF CAPITAL GBP 1000 |
25/06/1425 June 2014 | DIRECTOR APPOINTED MR. ROCKY PATEL |
22/07/1322 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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