R3 LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Kenneth Kristoffer Paqvalen as a director on 2024-12-31

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2023-11-30

View Document

17/10/2417 October 2024 Director's details changed for Mr James Alan Mitchell on 2024-08-05

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of John Edward Tyrone Shaw as a director on 2023-12-07

View Document

14/12/2314 December 2023 Appointment of Mr Kenneth Kristoffer Paqvalen as a director on 2023-12-07

View Document

23/10/2323 October 2023 Group of companies' accounts made up to 2022-11-30

View Document

06/07/236 July 2023 Registration of charge 101032590001, created on 2023-07-03

View Document

07/06/237 June 2023 Change of details for R3 Holdco Llc as a person with significant control on 2020-02-28

View Document

16/05/2316 May 2023 Termination of appointment of Paul Robert Harris as a director on 2023-05-10

View Document

11/05/2311 May 2023 Appointment of Mr James Alan Mitchell as a director on 2023-05-10

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2021-11-30

View Document

12/05/2212 May 2022 Appointment of Mr John Edward Tyrone Shaw as a director on 2022-05-12

View Document

12/05/2212 May 2022 Termination of appointment of Kimberly Watkins as a director on 2022-05-12

View Document

01/03/221 March 2022 Registered office address changed from 2 London Wall Place 12th Floor London EC2Y 5AU England to 2 London Wall Place, 11th Floor London EC2Y 5AU on 2022-03-01

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-11-30

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

09/12/199 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 2 LONDON WALL PLACE, 123 LONDON WALL 12TH FLOOR LONDON EC2Y 5AU ENGLAND

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM CITY TOWER 40 BASINGHALL STREET PART 15TH FLOOR LONDON EC2V 5DE UNITED KINGDOM

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM WEWORK C/O LIQUIDITYEDGE UK LTD 1 PRIMROSE STREET LONDON EC2A 2EX UNITED KINGDOM

View Document

25/04/1625 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1625 April 2016 COMPANY NAME CHANGED R3 LRC LTD CERTIFICATE ISSUED ON 25/04/16

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 1 PRIMROSE STREET LONDON EC2A 2EX UNITED KINGDOM

View Document

12/04/1612 April 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

05/04/165 April 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