R & I INNOVATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/09/2314 September 2023 | Notification of Ayman Justin Saeidi as a person with significant control on 2022-09-22 |
07/09/237 September 2023 | Appointment of Mr Ayman Justin Saeidi as a director on 2022-09-22 |
02/01/232 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-15 with updates |
03/10/223 October 2022 | Previous accounting period shortened from 2022-01-04 to 2022-01-03 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
06/10/216 October 2021 | Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT to 3rd Flr, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 2021-10-06 |
03/10/213 October 2021 | Previous accounting period shortened from 2021-01-05 to 2021-01-04 |
04/01/214 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | PREVEXT FROM 28/12/2017 TO 05/01/2018 |
17/03/1817 March 2018 | DISS40 (DISS40(SOAD)) |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
13/03/1813 March 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
26/09/1626 September 2016 | PREVSHO FROM 29/12/2015 TO 28/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/09/1527 September 2015 | PREVSHO FROM 30/12/2014 TO 29/12/2014 |
17/09/1517 September 2015 | 16/12/14 STATEMENT OF CAPITAL GBP 4 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
24/09/1424 September 2014 | SECOND FILING WITH MUD 15/12/13 FOR FORM AR01 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/12/1330 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/09/1323 September 2013 | PREVSHO FROM 31/12/2012 TO 30/12/2012 |
28/05/1328 May 2013 | COMPANY NAME CHANGED MAYERS ENTERPRISE LTD CERTIFICATE ISSUED ON 28/05/13 |
10/01/1310 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID MAYERS / 17/12/2012 |
02/01/132 January 2013 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM, 5 WELLESLEY COURT, APSLEY WAY, LONDON, NW2 7HF, ENGLAND |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/09/1214 September 2012 | 15/12/10 STATEMENT OF CAPITAL GBP 3 |
23/12/1123 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
15/12/1015 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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