R R TRANSMISSIONS LTD.

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/05/2411 May 2024 Liquidators' statement of receipts and payments to 2024-04-28

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

11/05/2211 May 2022 Liquidators' statement of receipts and payments to 2022-04-28

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER STEWART

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM ROOM 506 26 ELMFIELD ROAD BROMLEY BR1 1LR ENGLAND

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

27/09/1727 September 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

03/09/173 September 2017 PSC'S CHANGE OF PARTICULARS / MS LORRAINE ALLYSON OULD / 01/09/2017

View Document

03/09/173 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS PHILLIP STEWART / 01/09/2017

View Document

03/09/173 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL STEWART / 01/09/2017

View Document

03/09/173 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE ALLYSON OULD / 01/09/2017

View Document

03/09/173 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS PHILLIP STEWART / 01/09/2017

View Document

03/09/173 September 2017 PSC'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL STEWART / 01/09/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 1ST FLOOR GLOUCESTER HOUSE, CLARENCE COURT RUSHMORE HILL ORPINGTON BR6 7LZ UNITED KINGDOM

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1530 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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