Advanced company searchLink opens in new window

R4E LIMITED

Company number 07841406

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)
08 Oct 2020 MR04 Satisfaction of charge 078414060002 in full
20 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
06 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
04 Oct 2017 TM01 Termination of appointment of David Cary Stoller as a director on 30 September 2017
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
06 Jun 2016 AA Full accounts made up to 31 December 2015
11 May 2016 TM01 Termination of appointment of Richard Mark Ingham as a director on 10 May 2016
17 Dec 2015 MR04 Satisfaction of charge 1 in full
10 Dec 2015 MR01 Registration of charge 078414060002, created on 4 December 2015
08 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
15 Sep 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
28 May 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Apr 2014 CH01 Director's details changed for Mr David Cary Stoller on 14 October 2013
29 Apr 2014 CH01 Director's details changed for Mr David Cary Stoller on 9 November 2011
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
16 Oct 2013 CH01 Director's details changed for Mr Marcus Yeoman on 16 October 2013
16 Oct 2013 CH01 Director's details changed for Mr Richard Mark Ingham on 16 October 2013
16 Oct 2013 CH01 Director's details changed for Mr David Cary Stoller on 16 October 2013
22 Jul 2013 TM01 Termination of appointment of Shirley Stapleton as a director
03 Jun 2013 AD01 Registered office address changed from 48 Leicester Square London WC2H 7QD United Kingdom on 3 June 2013