RR COV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Registered office address changed from 74 Dukes Avenue London W4 2AF England to 45 Chase Court Gardens Enfield EN2 8DJ on 2024-11-20

View Document

04/11/244 November 2024 Appointment of Mr Marhab Abu Nayla as a director on 2024-11-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Amended micro company accounts made up to 2022-09-30

View Document

22/04/2422 April 2024 Termination of appointment of Marhab Abu Nayla as a director on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mr Marhab Abu Nayla as a director on 2024-04-22

View Document

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

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

24/06/2324 June 2023 Micro company accounts made up to 2022-09-30

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

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIVIA HELENA DE OLIVEIRA

View Document

27/03/2027 March 2020 CESSATION OF MARHAB MOHAMMAD ALI ABU NAYLA AS A PSC

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, SECRETARY MARHAB ABU NAYLA

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARHAB ABU NAYLA

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MRS SILVIA HELENA DE OLIVEIRA

View Document

03/09/193 September 2019 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