R & A HOLDINGS (LONDON) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Declaration of solvency

View Document

22/04/2522 April 2025 Registered office address changed from 348 Goswell Road London EC1V 7LQ England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of a voluntary liquidator

View Document

26/03/2526 March 2025 All of the property or undertaking has been released and no longer forms part of charge 100403070003

View Document

12/02/2512 February 2025 Satisfaction of charge 100403070001 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 100403070002 in full

View Document

17/12/2417 December 2024 Registration of charge 100403070003, created on 2024-12-17

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

14/02/2214 February 2022 Registered office address changed from Second Floor, Block B Imperial Works Perren Street London NW5 3ED United Kingdom to 348 Goswell Road London EC1V 7LQ on 2022-02-14

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Registration of charge 100403070001, created on 2021-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Jordan Andrepoulos on 2021-06-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 204

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

17/11/1717 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 30 GREAT PORTLAND STREET LONDON W1W 8QU UNITED KINGDOM

View Document

18/05/1718 May 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

01/07/161 July 2016 01/05/16 STATEMENT OF CAPITAL GBP 200

View Document

03/03/163 March 2016 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