RRRRR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

30/08/2430 August 2024 Change of details for Mr Raymond Neil Vickery as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mrs Rachel Leigh Vickery as a person with significant control on 2024-08-30

View Document

29/08/2429 August 2024 Director's details changed for Mr Raymond Neil Vickery on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Rachel Vickery on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mr Raymond Neil Vickery on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Rachel Vickery on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mrs Rachel Leigh Vickery as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mr Raymond Neil Vickery as a person with significant control on 2024-08-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Registered office address changed from 44 Cotswold Way Tilehurst Reading RG31 6SJ to 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG71JQ on 2023-12-05

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

17/08/2317 August 2023 Termination of appointment of David John West as a director on 2023-08-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/02/237 February 2023 Termination of appointment of Joanne Louise West as a director on 2023-02-02

View Document

06/02/236 February 2023 Appointment of Rachel Vickery as a director on 2023-02-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Termination of appointment of John Arthur Carpenter as a secretary on 2021-07-15

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR RAYMOND NEIL VICKERY

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/01/196 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 SECRETARY APPOINTED MR JOHN ARTHUR CARPENTER

View Document

10/03/1510 March 2015 25/02/15 STATEMENT OF CAPITAL GBP 4

View Document

17/07/1417 July 2014 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