R3STORE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-04-06

View Document

06/04/246 April 2024 Annual accounts for year ending 06 Apr 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Mrs Olave Mary Crauford Snelling on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Ms Monisola Oluyemi Adio on 2024-02-16

View Document

11/01/2411 January 2024 Appointment of Mr Sylvester Jacobs as a director on 2024-01-07

View Document

19/12/2319 December 2023 Termination of appointment of Cathy Harris as a director on 2023-12-15

View Document

10/12/2310 December 2023 Micro company accounts made up to 2023-04-06

View Document

05/12/235 December 2023 Appointment of Ms Monisola Oluyemi Adio as a director on 2023-12-02

View Document

06/04/236 April 2023 Annual accounts for year ending 06 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

18/01/2318 January 2023 Registered office address changed from 15 Park End Croughton Brackley Northamptonshire NN13 5LX to 27 Paynes Walk London W6 8PF on 2023-01-18

View Document

28/11/2228 November 2022 Termination of appointment of Elizabeth Jane Ogden as a director on 2022-11-28

View Document

06/04/226 April 2022 Annual accounts for year ending 06 Apr 2022

View Accounts

29/03/2229 March 2022 Certificate of change of name

View Document

25/02/2225 February 2022 Appointment of Mrs Olave Mary Crauford Snelling as a director on 2022-02-25

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

22/01/2222 January 2022 Termination of appointment of Mark Richard Harvey as a director on 2022-01-20

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-04-06

View Document

06/04/216 April 2021 Annual accounts for year ending 06 Apr 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/20

View Document

06/04/206 April 2020 Annual accounts for year ending 06 Apr 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/19

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MRS CATHY HARRIS

View Document

06/04/196 April 2019 Annual accounts for year ending 06 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/18

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILKINS

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN KELLY

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

10/01/1810 January 2018 06/04/17 UNAUDITED ABRIDGED

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LENNARTSSON

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR MARK RICHARD HARVEY

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR MARK RICHARD HARVEY

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MISS ELIZABETH JANE OGDEN

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR THOMAS WILKINS

View Document

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/16

View Document

16/09/1616 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

16/09/1616 September 2016 ARTICLES OF ASSOCIATION

View Document

16/09/1616 September 2016 ALTER ARTICLES 29/08/2016

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

28/02/1628 February 2016 09/02/16 NO MEMBER LIST

View Document

05/01/165 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/15

View Document

06/04/156 April 2015 Annual accounts for year ending 06 Apr 2015

View Accounts

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN WOLSTENHOLME

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WOLSTENHOLME

View Document

06/03/156 March 2015 09/02/15 NO MEMBER LIST

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HEATHER LENNARTSSON / 31/07/2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ANGELA MEREDITH DUCKER / 31/07/2014

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY SHEPHERD

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN WOLSTENHOLME

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WOLSTENHOLME

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY SHEPHERD

View Document

23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/14

View Document

21/06/1421 June 2014 REGISTERED OFFICE CHANGED ON 21/06/2014 FROM, MANCHES LLP 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK NORTH, OXFORD, OXFORDSHIRE, OX2 4HN

View Document

06/04/146 April 2014 Annual accounts for year ending 06 Apr 2014

View Accounts

08/03/148 March 2014 SECRETARY APPOINTED MISS ELIZABETH JANE OGDEN

View Document

08/03/148 March 2014 09/02/14 NO MEMBER LIST

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 6 April 2013

View Document

03/10/133 October 2013 COMPANY NAME CHANGED OXFORD COMMUNITY AGAINST TRAFFICKING CERTIFICATE ISSUED ON 03/10/13

View Document

02/10/132 October 2013 PREVEXT FROM 28/02/2013 TO 06/04/2013

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL COWLEY

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MS GILLIAN PATRICIA KELLY

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARY EMBLETON

View Document

06/03/136 March 2013 09/02/13 NO MEMBER LIST

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/02/129 February 2012 09/02/12 NO MEMBER LIST

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL COWLEY

View Document

09/02/119 February 2011 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