RKR PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Satisfaction of charge 076984110004 in full

View Document

30/01/2530 January 2025 Current accounting period extended from 2024-09-30 to 2025-01-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Change of details for Odile Lesley Griffith as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Change of details for John Patrick Connolly as a person with significant control on 2023-05-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM THIRD FLOOR 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ODILE LESLEY GRIFFITH

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK CONNOLLY

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076984110003

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076984110001

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076984110002

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076984110004

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076984110003

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076984110002

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076984110001

View Document

19/07/1319 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

10/07/1310 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

15/10/1215 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

20/07/1220 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

05/08/115 August 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

08/07/118 July 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