R & R STATIONERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Notification of Lisa Ann Edwards as a person with significant control on 2022-09-27 |
20/02/2520 February 2025 | Director's details changed for Mr Austin Boyd Edwards on 2025-02-20 |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
06/09/216 September 2021 | Registered office address changed from , Unit D9, Laser Quay Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU to Alva House Valley Drive Gravesend Kent DA12 5UE on 2021-09-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | CESSATION OF AUSTIN BOYD EDWARDS AS A PSC |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSTIN EDWARDS |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/11/1418 November 2014 | Registered office address changed from , Unit 33 Space Business Centre Knight Road, Rochester, Kent, ME2 2BF to Alva House Valley Drive Gravesend Kent DA12 5UE on 2014-11-18 |
18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM UNIT 33 SPACE BUSINESS CENTRE KNIGHT ROAD ROCHESTER KENT ME2 2BF |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/07/1316 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN BOYD EDWARDS / 11/06/2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | 12/06/12 STATEMENT OF CAPITAL GBP 199 |
31/10/1231 October 2012 | Registered office address changed from , Highfield House White Horse Road, Holy Hill, Meopham, Kent, DA13 0UF, United Kingdom on 2012-10-31 |
31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM HIGHFIELD HOUSE WHITE HORSE ROAD HOLY HILL MEOPHAM KENT DA13 0UF UNITED KINGDOM |
21/06/1221 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/07/111 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, DIRECTOR KULJEET MATHARU |
02/08/102 August 2010 | APPOINTMENT TERMINATED, DIRECTOR MANDEEP MATHARU |
30/07/1030 July 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
29/07/1029 July 2010 | 19/07/10 STATEMENT OF CAPITAL GBP 99 |
08/07/108 July 2010 | DIRECTOR APPOINTED KULJEET MATHARU |
08/07/108 July 2010 | 18/06/10 STATEMENT OF CAPITAL GBP 1 |
28/06/1028 June 2010 | DIRECTOR APPOINTED MANDEEP MATHARU |
23/06/1023 June 2010 | DIRECTOR APPOINTED AUSTIN EDWARDS |
16/06/1016 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
11/06/1011 June 2010 | 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