Advanced company searchLink opens in new window

R2C ONLINE LIMITED

Company number 04978908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2015 AD01 Registered office address changed from The Hart Shaw Building Europa Way Sheffield South Yorkshire S9 1XU to 2 Vantage Drive Sheffield S9 1RG on 6 January 2015
12 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,670
12 Dec 2014 CH01 Director's details changed for Nicholas Andrew Walls on 1 November 2014
19 Nov 2014 MR01 Registration of charge 049789080004, created on 19 November 2014
05 Sep 2014 AA Accounts for a small company made up to 31 May 2014
10 Jan 2014 AA Accounts for a small company made up to 31 May 2013
17 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,670
26 Feb 2013 AA Accounts for a small company made up to 31 May 2012
21 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
24 May 2012 CERTNM Company name changed fd tek LIMITED\certificate issued on 24/05/12
  • CONNOT ‐
17 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-16
29 Feb 2012 AA Accounts for a small company made up to 31 May 2011
01 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a small company made up to 31 May 2010
22 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
08 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Sep 2010 AP01 Appointment of Mr Laurence Vaughan as a director
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
24 May 2010 AD01 Registered office address changed from Brincliffe House 861 Ecclesall Road Sheffield South Yorkshire S11 7AE on 24 May 2010
21 May 2010 TM01 Termination of appointment of Francis Downing as a director
28 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
22 Apr 2010 TM02 Termination of appointment of Charles Biggin as a secretary
20 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Nicholas Andrew Walls on 28 November 2009
20 Jan 2010 CH01 Director's details changed for Dr Francis Anthony Downing on 28 November 2009