- Company Overview for R2C ONLINE LIMITED (04978908)
- Filing history for R2C ONLINE LIMITED (04978908)
- People for R2C ONLINE LIMITED (04978908)
- Charges for R2C ONLINE LIMITED (04978908)
- Registers for R2C ONLINE LIMITED (04978908)
- More for R2C ONLINE LIMITED (04978908)
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
|
|
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
|
|
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
|
|
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
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 |